Advanced company searchLink opens in new window

SBK LIMITED

Company number 04678883

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)
01 Mar 2024 AD01 Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX England to Office 2 First Floor 122 Union Street Dunstable LU6 1HB on 1 March 2024
28 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 28 February 2023
03 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
22 Oct 2019 AA Micro company accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
29 Feb 2016 CH01 Director's details changed for Kosovka Green on 1 January 2015
02 Dec 2015 AD01 Registered office address changed from April Cottage Leighton Road Northall Dunstable Bedfordshire LU6 2HA to 59 Union Street Dunstable Bedfordshire LU6 1EX on 2 December 2015
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Oct 2015 MR04 Satisfaction of charge 1 in full
28 Oct 2015 MR04 Satisfaction of charge 2 in full
03 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3
03 Mar 2015 AD01 Registered office address changed from Tds Buildings Mark Road Hemel Hempstead Hertfordshire HP2 7DN to April Cottage Leighton Road Northall Dunstable Bedfordshire LU6 2HA on 3 March 2015