Advanced company searchLink opens in new window

SBS CONSULTANTS GLOBAL LIMITED

Company number 10044727

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)
25 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
15 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
25 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
14 Aug 2020 AD01 Registered office address changed from 4 Sawyer Way Stone ST15 0WD United Kingdom to 96 Spring Road Longton Stoke on Trent ST3 4PX on 14 August 2020
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 PSC04 Change of details for Mr Godfrey Sithole as a person with significant control on 11 February 2019
11 Feb 2019 AD01 Registered office address changed from 24 Bilberry Road Ipswich IP3 9GQ England to 4 Sawyer Way Stone ST15 0WD on 11 February 2019
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
21 Nov 2016 TM01 Termination of appointment of Isheanesu Sithole as a director on 18 November 2016
01 Jul 2016 AD01 Registered office address changed from 84 Turpin Avenue Turpin Avenue Romford RM5 2JU United Kingdom to 24 Bilberry Road Ipswich IP3 9GQ on 1 July 2016
26 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
29 Mar 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 2
25 Mar 2016 AP01 Appointment of Mr Isheanesu Sithole as a director on 24 March 2016
04 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted