SBC G LTD

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/03/2513 March 2025 Termination of appointment of Alex Farcet as a director on 2025-02-03

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

13/03/2513 March 2025 Appointment of Morten Abildgaard Kristensen as a director on 2025-02-03

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

08/03/238 March 2023 Secretary's details changed for Mr Mats Stigzelius on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Ruud Hendriks on 2023-03-08

View Document

13/02/2313 February 2023 Termination of appointment of Patrick Peterus Johannes Cornelis De Zeeuw as a director on 2023-02-09

View Document

10/02/2310 February 2023 Appointment of Mr Roelof Vos as a director on 2023-02-09

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/02/2220 February 2022 Notification of Rainmaking Innovation Limited as a person with significant control on 2016-12-30

View Document

20/02/2220 February 2022 Cessation of Rainmaking Uk Ventures Ltd as a person with significant control on 2016-12-30

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1925 September 2019 29/07/19 STATEMENT OF CAPITAL GBP 100

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM, TECHSPACE STARTUPBOOTCAMP, 25 LUKE STREET, LONDON, EC2A 4AR, UNITED KINGDOM

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FARCET / 12/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / RAINMAKING UK VENTURES LTD / 06/04/2016

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FARCET / 27/02/2018

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM, C/O RAINMAKING LOFT, INTERNATIONAL HOUSE 1 ST KATHARINES WAY, LONDON, E1W 1UN

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / RUDD HENDRIKS / 26/02/2018

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN KOELBEK / 28/02/2015

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

07/04/167 April 2016 09/12/15 STATEMENT OF CAPITAL GBP 106.39

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/04/1529 April 2015 20/05/14 STATEMENT OF CAPITAL GBP 104.17

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN KOELBEK / 28/02/2015

View Document

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK PETERUS JOHANNES CORNELIS DE ZEEUW / 09/03/2015

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUDD HENDRIKS / 09/03/2015

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX FARCET / 09/03/2015

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR ALEX FARCET

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATS STIGZELIUS

View Document

04/03/144 March 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM, INTERNATIONAL HOUSE 1 ST. KATHARINES WAY, LONDON, E1W 1UN, ENGLAND

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM, INTERNATIONAL HOUSE 1 ST KATHARINE'S WAY, LONDON, E1W 1AY, ENGLAND

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM, 54 SOUTH MOLTON STREET, LONDON, W1K 5SG, ENGLAND

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED RUDD HENDRIKS

View Document

28/06/1328 June 2013 DIRECTOR APPOINTED PATRICK PETERUS JOHANNES CORNELIS DE ZEEUW

View Document

21/03/1321 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/07/124 July 2012 DIRECTOR APPOINTED CARSTEN KOELBEK

View Document

21/06/1221 June 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

11/04/1211 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1211 April 2012 COMPANY NAME CHANGED RAINMAKING UK PORTFOLIO 2 LTD CERTIFICATE ISSUED ON 11/04/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/03/1117 March 2011 CHANGE OF NAME 03/03/2011

View Document

17/03/1117 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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