Advanced company searchLink opens in new window

SB PBSA HOLDING UK LTD

Company number 11727299

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)
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 5,959,615
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 5,395,615
15 Jan 2021 CH04 Secretary's details changed for Iq Eq Secretaries (Uk) Limited on 10 December 2020
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 5,173,860
10 Dec 2020 AD01 Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG England to 3 More London Riverside 4th Floor London SE1 2AQ on 10 December 2020
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 4,890,860
29 Oct 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 4,370,860
05 Oct 2020 AA Accounts for a small company made up to 31 December 2019
08 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 April 2020
  • GBP 3,175,370
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 3,870,860
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 3,615,060
07 Sep 2020 SH01 Statement of capital following an allotment of shares on 20 May 2020
  • GBP 3,443,760
05 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 April 2020
  • GBP 3,175,300
01 May 2020 SH01 Statement of capital following an allotment of shares on 8 April 2020
  • GBP 3,175,300
  • ANNOTATION Clarification a second filed SH01 was registered on 05/08/2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
20 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 2,822,370
08 Apr 2019 CH04 Secretary's details changed for First Names Secretaries (Gb) Limited on 25 March 2019
20 Dec 2018 AP01 Appointment of Mr Declan Thomas Kennny as a director on 14 December 2018
14 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-14
  • GBP 1