- Company Overview for SBA NATIONWIDE LIMITED (11771613)
- Filing history for SBA NATIONWIDE LIMITED (11771613)
- People for SBA NATIONWIDE LIMITED (11771613)
- Insolvency for SBA NATIONWIDE LIMITED (11771613)
- More for SBA NATIONWIDE LIMITED (11771613)
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) |
---|---|---|---|
19 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
27 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
27 Jul 2021 | CH01 | Director's details changed for Mr Gerald Maurice Krasner on 22 July 2021 | |
27 Jul 2021 | PSC04 | Change of details for Gerald Maurice Krasner as a person with significant control on 22 July 2021 | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from St. Pauls House 23 Park Square South Leeds West Yorkshire LS1 2nd United Kingdom to Panoramic House Bankside the Watermark Gateshead NE11 9SY on 8 April 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
15 Sep 2020 | PSC01 | Notification of Nicholas Alexander Merrey as a person with significant control on 9 September 2020 | |
15 Sep 2020 | PSC04 | Change of details for Gerald Maurice Krasner as a person with significant control on 9 September 2020 | |
14 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
11 May 2020 | AA01 | Current accounting period extended from 31 January 2020 to 30 June 2020 | |
01 May 2020 | AP01 | Appointment of Miss Amanda Louise Charman as a director on 1 May 2020 | |
26 Apr 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
13 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
08 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|