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)
03 Sep 2021 AD04 Register(s) moved to registered office address 19 Goldington Road Bedford MK40 3JY
01 Sep 2021 AD02 Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 5 st. John's Lane London EC1M 4BH
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 700,930.08
08 Apr 2021 PSC01 Notification of Terence Philip Ramsden as a person with significant control on 25 March 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 600,930.08
07 Apr 2021 PSC07 Cessation of Leo Ernest Vaughan Knifton as a person with significant control on 25 March 2021
07 Apr 2021 PSC07 Cessation of William Nigel Valentine Weller as a person with significant control on 25 March 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 590,130.08
26 Mar 2021 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 19 Goldington Road Bedford MK40 3JY on 26 March 2021
26 Mar 2021 AP04 Appointment of Steve Monico Ltd as a secretary on 26 March 2021
24 Mar 2021 TM01 Termination of appointment of William Nigel Valentine Weller as a director on 23 March 2021
24 Mar 2021 TM01 Termination of appointment of Leo Ernest Vaughan Knifton as a director on 23 March 2021
24 Mar 2021 TM02 Termination of appointment of International Registrars Limited as a secretary on 23 March 2021
24 Mar 2021 AP01 Appointment of Mr Richard Alan Murray-Obodynski as a director on 23 March 2021
14 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
20 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
16 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
08 Oct 2018 CS01 Confirmation statement made on 27 August 2018 with updates
03 Oct 2018 AD02 Register inspection address has been changed from Suite E 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Finsgate 5-7 Cranwood Street London EC1V 9EE
23 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
08 Mar 2018 PSC01 Notification of Leo Ernest Vaughan Knifton as a person with significant control on 5 March 2018
08 Mar 2018 PSC01 Notification of William Nigel Valentine Weller as a person with significant control on 5 March 2018
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
26 Oct 2017 CS01 Confirmation statement made on 27 August 2017 with updates