SB COMPONENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Cessation of Jyoti Singh as a person with significant control on 2024-12-01 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-06 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
30/03/2430 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
09/11/239 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
14/09/2314 September 2023 | Amended accounts made up to 2022-06-30 |
17/08/2317 August 2023 | Notification of Jyoti Singh as a person with significant control on 2019-01-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/05/238 May 2023 | Termination of appointment of Ankur Singh as a director on 2023-04-25 |
08/05/238 May 2023 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-05-08 |
07/03/237 March 2023 | Appointment of Mr Ankur Singh as a director on 2023-03-07 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 UNAUDITED ABRIDGED |
12/06/2012 June 2020 | APPOINTMENT TERMINATED, DIRECTOR RAVINDER SINGH |
21/04/2021 April 2020 | DIRECTOR APPOINTED MR RAVINDER SINGH |
09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAJENDER SINGH / 07/01/2020 |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW ENGLAND |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT ENGLAND |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/06/1817 June 2018 | REGISTERED OFFICE CHANGED ON 17/06/2018 FROM 58B KINGSBRIDGE CRESCENT SOUTHALL MIDDLESEX UB1 2DL |
17/06/1817 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAJENDER SINGH / 17/06/2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
24/08/1724 August 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN BLUNDELL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAJENDER SINGH |
25/03/1725 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/09/1621 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081083750001 |
16/07/1616 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/07/1519 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BLUNDELL / 05/11/2013 |
19/07/1519 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/05/1517 May 2015 | REGISTERED OFFICE CHANGED ON 17/05/2015 FROM C/O MORRIS LANE 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/08/147 August 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 2 CHRISTCHURCH ROAD KINGSTON RINGWOOD HAMPSHIRE BH24 3AX ENGLAND |
11/01/1411 January 2014 | REGISTERED OFFICE CHANGED ON 11/01/2014 FROM C/O MORRIS LANE 31/33 COMMERCIAL ROAD POOLE DORSET BH14 0HU UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
27/06/1327 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
11/03/1311 March 2013 | VARYING SHARE RIGHTS AND NAMES |
11/03/1311 March 2013 | VARYING SHARE RIGHTS AND NAMES |
28/12/1228 December 2012 | REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 246 CHRISTCHURCH ROAD RINGWOOD BH24 3AS ENGLAND |
18/06/1218 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SB COMPONENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company