- Company Overview for SB FRUIT & VEG LTD (10878442)
- Filing history for SB FRUIT & VEG LTD (10878442)
- People for SB FRUIT & VEG LTD (10878442)
- More for SB FRUIT & VEG LTD (10878442)
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) |
---|---|---|---|
15 Mar 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
15 Jun 2023 | CH01 | Director's details changed for Mr Sandeep Singh on 14 June 2023 | |
15 Jun 2023 | CH03 | Secretary's details changed for Mr Sandeep Singh on 14 June 2023 | |
15 Jun 2023 | AD01 | Registered office address changed from 7 Fishermans Way Bourne End SL8 5LX United Kingdom to 16 Crendon Street High Wycombe HP13 6LW on 15 June 2023 | |
22 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 20 July 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
10 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
29 Jul 2019 | PSC04 | Change of details for Mr Sandeep Singh as a person with significant control on 25 July 2019 | |
20 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Apr 2019 | PSC04 | Change of details for Mr Sandeep Singh as a person with significant control on 11 April 2019 | |
27 Feb 2019 | CH03 | Secretary's details changed for Mr Sandeep Singh on 17 February 2019 | |
27 Feb 2019 | CH01 | Director's details changed for Mr Sandeep Singh on 17 February 2019 | |
27 Feb 2019 | CH03 | Secretary's details changed for Mr Sandeep Singh on 17 February 2019 | |
02 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
02 Aug 2018 | CH01 | Director's details changed for Mr Sandeep Singh on 2 August 2018 | |
21 Feb 2018 | AD01 | Registered office address changed from 28a Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9ES to 7 Fishermans Way Bourne End SL8 5LX on 21 February 2018 | |
12 Jan 2018 | AD01 | Registered office address changed from 53 Minterne Waye Hayes UB4 0PE England to 28a Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9ES on 12 January 2018 | |
21 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-21
|