SAHIB BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

13/06/2513 June 2025 Change of details for Mr Shammi Dogra as a person with significant control on 2025-02-26

View Document

13/06/2513 June 2025 Director's details changed for Mr Shammi Dogra on 2025-02-26

View Document

13/06/2513 June 2025 Registered office address changed from 16a Hungerford Avenue Slough SL2 1LJ England to 48 Underhill Avenue Derby DE23 8WE on 2025-06-13

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/04/227 April 2022 Registered office address changed from 9 Glentworth Place Slough SL1 3UT England to 16a Hungerford Avenue Slough SL2 1LJ on 2022-04-07

View Document

07/04/227 April 2022 Change of details for Mr Shammi Dogra as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Director's details changed for Mr Shammi Dogra on 2022-04-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

10/07/2010 July 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMMI DOGRA / 01/03/2020

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM 12 GRANVILLE AVENUE SLOUGH SL2 1ND ENGLAND

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR SHAMMI DOGRA / 01/03/2020

View Document

07/02/207 February 2020 30/06/19 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 PREVSHO FROM 16/08/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR SHAMMI DOGRA / 28/03/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 30 HAWTHORNE CRESCENT SLOUGH SL1 3NQ ENGLAND

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR SHAMMI DOGRA / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMMI DOGRA / 28/03/2018

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 16/08/17

View Document

18/08/1718 August 2017 PREVEXT FROM 30/06/2017 TO 16/08/2017

View Document

16/08/1716 August 2017 Annual accounts for year ending 16 Aug 2017

View Accounts

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR SUKHJINDER SINGH

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJINDER SINGH / 01/01/2016

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 63 BEAUMONT ROAD SLOUGH SL2 1NG

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAMMI DOGRA / 03/11/2015

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHJINDER SINGH / 10/02/2015

View Document

15/06/1515 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information