Advanced company searchLink opens in new window

SUBLIBLANKS LIMITED

Company number 08831552

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)
23 Feb 2024 AD01 Registered office address changed from 4 Lundhill View Wombwell Barnsley South Yorkshire S73 0ZA England to 12 Manvers House Pioneer Close Wath upon Dearne Rotherham South Yorkshire S63 7JZ on 23 February 2024
09 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
27 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
23 Nov 2022 SH08 Change of share class name or designation
23 Nov 2022 MA Memorandum and Articles of Association
23 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 AD01 Registered office address changed from 11 Montgomery Mews Wath-upon-Dearne Rotherham S63 6FQ England to 4 Lundhill View Wombwell Barnsley South Yorkshire S73 0ZA on 19 October 2022
27 Apr 2022 AA Total exemption full accounts made up to 31 January 2022
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
09 Dec 2021 AD01 Registered office address changed from 4 Maltings Court Wath-upon-Dearne Rotherham S63 7GB England to 11 Montgomery Mews Wath-upon-Dearne Rotherham S63 6FQ on 9 December 2021
18 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
04 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2020 SH08 Change of share class name or designation
03 Mar 2020 SH10 Particulars of variation of rights attached to shares
15 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
01 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
31 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
04 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
11 Apr 2017 AD01 Registered office address changed from 78 Marvell Way Wath-upon-Dearne Rotherham S63 7FL to 4 Maltings Court Wath-upon-Dearne Rotherham S63 7GB on 11 April 2017