Advanced company searchLink opens in new window

SBA DESIGN LTD

Company number 10742004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
23 Feb 2023 AA Micro company accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 30 June 2021
26 May 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 30 June 2020
30 Jun 2020 AA Micro company accounts made up to 30 June 2019
11 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
23 Aug 2019 CH01 Director's details changed for Mr Martin Barry Beattie on 28 June 2019
23 Aug 2019 PSC04 Change of details for Mr Martin Barry Beattie as a person with significant control on 28 June 2019
28 Jun 2019 CH01 Director's details changed for Mr Mark Leigh Smith on 28 June 2019
28 Jun 2019 PSC04 Change of details for Mr Mark Leigh Smith as a person with significant control on 28 June 2019
28 Jun 2019 AD01 Registered office address changed from Carlton House 5 High Street Higham Ferrers Rushden Northamptonshire NN10 8BW England to Derngate Mews Derngate Northampton Northamptonshire NN1 1UE on 28 June 2019
27 Jun 2019 CS01 Confirmation statement made on 25 April 2019 with updates
12 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 May 2018 CS01 Confirmation statement made on 25 April 2018 with updates
02 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
02 Aug 2017 AA01 Previous accounting period shortened from 30 April 2018 to 30 June 2017
30 May 2017 AD01 Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom to Carlton House 5 High Street Higham Ferrers Rushden Northamptonshire NN10 8BW on 30 May 2017
26 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-26
  • GBP 2