- Company Overview for SBS & PARTNERS LIMITED (09698837)
- Filing history for SBS & PARTNERS LIMITED (09698837)
- People for SBS & PARTNERS LIMITED (09698837)
- More for SBS & PARTNERS LIMITED (09698837)
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) |
---|---|---|---|
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 22 July 2021 with updates | |
25 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2021 | AD01 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 22 July 2019 with updates | |
06 Aug 2019 | PSC04 | Change of details for Mr Igor Illenko as a person with significant control on 28 January 2019 | |
02 May 2019 | PSC04 | Change of details for Mr Igor Illenko as a person with significant control on 28 January 2019 | |
02 May 2019 | PSC07 | Cessation of Pritt Porila as a person with significant control on 28 January 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
08 Oct 2015 | TM01 | Termination of appointment of a director | |
08 Oct 2015 | TM01 | Termination of appointment of Ipdevelopment Group Oü as a director on 18 September 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Alexander Illenko as a director on 3 August 2015 |