Advanced company searchLink opens in new window

SBS GROUP LIMITED

Company number 03241871

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)
14 Dec 2023 AD01 Registered office address changed from 68 Manchester Road Blackpool FY3 8DP England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 14 December 2023
27 Nov 2023 AD01 Registered office address changed from 46 Office 3.11, 3rd Floor 46 New Broad Street London EC2M 1JH England to 68 Manchester Road Blackpool FY3 8DP on 27 November 2023
04 Oct 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
06 Sep 2023 TM01 Termination of appointment of Richard Alan Murray-Obodynski as a director on 6 September 2023
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 3 March 2023
  • GBP 1,023,445.56
07 Mar 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 1,018,245.56
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 1,008,245.57
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 1,007,325.57
19 Oct 2022 CS01 Confirmation statement made on 27 August 2022 with updates
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 5 September 2022
  • GBP 952,325.57
21 Sep 2022 AD01 Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England to 46 Office 3.11, 3rd Floor 46 New Broad Street London EC2M 1JH on 21 September 2022
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 891,646.99
06 Jul 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 886,246.99
30 Jun 2022 TM02 Termination of appointment of Steve Monico Ltd as a secretary on 28 June 2022
07 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
17 May 2022 AD01 Registered office address changed from 69 Level 17 Dashwood House Old Broad Street London EC2M 1QS England to Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 17 May 2022
17 May 2022 AD01 Registered office address changed from 19 Goldington Road Bedford MK40 3JY England to 69 Level 17 Dashwood House Old Broad Street London EC2M 1QS on 17 May 2022
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 881,930.08
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 826,930.08
22 Sep 2021 AP01 Appointment of Mr Jurg Marcel Walker as a director on 22 September 2021
22 Sep 2021 AP01 Appointment of Mr Terence Philip Ramsden as a director on 22 September 2021
14 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 825,930.08
09 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
05 Sep 2021 AA Total exemption full accounts made up to 31 August 2020