Advanced company searchLink opens in new window

SUBLINO LIMITED

Company number 09144091

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)
31 Jan 2024 AD01 Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate, 3 Hardman Square Spinningfields Manchester M3 3EB on 31 January 2024
07 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
23 Dec 2022 AA Accounts for a small company made up to 31 March 2022
19 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2022 PSC02 Notification of Altus Limited as a person with significant control on 18 January 2022
17 Oct 2022 PSC02 Notification of Freyr Limited as a person with significant control on 18 January 2022
17 Oct 2022 CS01 Confirmation statement made on 26 July 2022 with updates
17 Oct 2022 PSC07 Cessation of Philip William Roberts as a person with significant control on 18 January 2022
17 Oct 2022 PSC07 Cessation of Pascal Joseph Maurice Estienne as a person with significant control on 18 January 2022
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 18 January 2022
  • GBP 850,000
29 Nov 2021 AA Accounts for a small company made up to 31 March 2021
19 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
29 Oct 2020 AA Accounts for a small company made up to 31 March 2020
30 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
15 Oct 2019 AA Accounts for a small company made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
21 Aug 2018 AA Accounts for a small company made up to 31 March 2018
09 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
20 Dec 2017 AA Accounts for a small company made up to 31 March 2017
30 Nov 2017 AP01 Appointment of Mr Paul Duncan Cannon as a director on 28 November 2017
24 Oct 2017 AD01 Registered office address changed from 2nd Floor, the Lexicon 10-12 Mount Street Manchester M2 5NT England to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017
13 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 750,000
12 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights