- Company Overview for SUBLINO LIMITED (09144091)
- Filing history for SUBLINO LIMITED (09144091)
- People for SUBLINO LIMITED (09144091)
- Charges for SUBLINO LIMITED (09144091)
- More for SUBLINO LIMITED (09144091)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
31 Jan 2024 | AD01 | Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 31 January 2024 | |
07 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
23 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
19 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2022 | PSC02 | Notification of Altus Limited as a person with significant control on 18 January 2022 | |
17 Oct 2022 | PSC02 | Notification of Freyr Limited as a person with significant control on 18 January 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
17 Oct 2022 | PSC07 | Cessation of Philip William Roberts as a person with significant control on 18 January 2022 | |
17 Oct 2022 | PSC07 | Cessation of Pascal Joseph Maurice Estienne as a person with significant control on 18 January 2022 | |
18 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 18 January 2022
|
|
29 Nov 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
29 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
30 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
15 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
21 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
20 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
30 Nov 2017 | AP01 | Appointment of Mr Paul Duncan Cannon as a director on 28 November 2017 | |
24 Oct 2017 | AD01 | Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 |