- Company Overview for SUBLIME TRADING LTD (11224410)
- Filing history for SUBLIME TRADING LTD (11224410)
- People for SUBLIME TRADING LTD (11224410)
- More for SUBLIME TRADING LTD (11224410)
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) |
---|---|---|---|
05 Apr 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
02 Jan 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from 24 Holborn Viaduct City of London London EC1A 2BN United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 7 July 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
08 Feb 2022 | PSC07 | Cessation of Jonathan William Morgan as a person with significant control on 21 January 2022 | |
08 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 21 January 2022
|
|
24 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
12 May 2021 | CH01 | Director's details changed for Mr Jonathan William Morgan on 12 May 2021 | |
12 May 2021 | PSC01 | Notification of Kolawole Kabir Gbadamasi as a person with significant control on 1 April 2021 | |
12 May 2021 | PSC04 | Change of details for Mr Jonathan William Morgan as a person with significant control on 12 May 2021 | |
12 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2021
|
|
19 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
01 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
15 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
06 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
05 Jun 2019 | PSC07 | Cessation of Kolawole Gbadamasi as a person with significant control on 5 June 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
26 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-26
|