SBC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

07/03/257 March 2025 Change of details for Mr Andrew Robert Brooks as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Mr Andrew Robert Brooks as a person with significant control on 2016-10-13

View Document

10/10/2410 October 2024 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

18/08/2418 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

10/04/2310 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

04/04/224 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

08/04/188 April 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/09/1528 September 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

02/04/152 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/08/1431 August 2014 ADOPT ARTICLES 15/08/2014

View Document

16/08/1416 August 2014 CURRSHO FROM 31/03/2015 TO 30/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT BROOKS / 31/03/2012

View Document

03/09/113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

03/09/113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/102 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BROOKS / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BROOKS / 07/12/2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 313 ASQUITH HOUSE MONCK STREET LONDON SW1P 2AR

View Document

15/10/0915 October 2009 ADOPT ARTICLES

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: 3 CATHERINE PLACE LONDON SW1E 6DX

View Document

12/09/0512 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 185 VICTORIA STREET LONDON SW1E 5NE

View Document

19/11/0219 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 COMPANY NAME CHANGED SB GROUP LIMITED CERTIFICATE ISSUED ON 16/10/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/10/0012 October 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 COMPANY NAME CHANGED AVONCROFT LIMITED CERTIFICATE ISSUED ON 11/09/00

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM: 185 VICTORIA STREET LONDON SW1E 5NE

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 SECRETARY RESIGNED

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 45 FERNDOWN AVENUE ORPINGTON KENT BR6 8DE

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: CAMBRIDGE CHAMBERS 200-202 HIGH STREET BROMLEY BR1 1PW

View Document

26/05/0026 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/10/998 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

30/09/9930 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: ALSTONS CAMBRIDGE CHAMBERS 200-202 HIGH STREET BROMLEY BR1 1PW

View Document

25/11/9825 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 REGISTERED OFFICE CHANGED ON 13/11/98 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

13/10/9813 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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