Advanced company searchLink opens in new window

SUBLIME TRADING LTD

Company number 11224410

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 20
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-26
  • GBP 3