- Company Overview for SUBLIME SCIENCE LIMITED (06680269)
- Filing history for SUBLIME SCIENCE LIMITED (06680269)
- People for SUBLIME SCIENCE LIMITED (06680269)
- Charges for SUBLIME SCIENCE LIMITED (06680269)
- More for SUBLIME SCIENCE LIMITED (06680269)
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) |
---|---|---|---|
31 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
25 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Jan 2022 | AD01 | Registered office address changed from Unit 8 Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ United Kingdom to Unit 4 Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ on 31 January 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ to Unit 8 Fernleigh Business Park Blaby Road Enderby Leicester LE19 4AQ on 28 January 2022 | |
02 Nov 2021 | MR04 | Satisfaction of charge 066802690001 in full | |
24 Aug 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 May 2021 | CH01 | Director's details changed for Mr Timothy Robin Farnell on 25 February 2021 | |
10 Mar 2021 | MR01 | Registration of charge 066802690002, created on 1 March 2021 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with updates | |
22 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with updates | |
27 Aug 2019 | PSC05 | Change of details for Hyphen Capital Limited as a person with significant control on 22 August 2019 | |
27 Aug 2019 | CH01 | Director's details changed for Mr Timothy Robin Farnell on 22 August 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2018 | PSC02 | Notification of Hyphen Capital Limited as a person with significant control on 28 September 2018 | |
10 Oct 2018 | PSC07 | Cessation of Marc Wileman as a person with significant control on 28 September 2018 | |
10 Oct 2018 | MR01 | Registration of charge 066802690001, created on 28 September 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Marc Wileman as a director on 28 September 2018 | |
03 Oct 2018 | AP01 | Appointment of Mr Timothy Robin Farnell as a director on 28 September 2018 | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with updates |