SBH DESIGN LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

12/06/2412 June 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Micro company accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Previous accounting period shortened from 2024-06-30 to 2024-01-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

25/01/2325 January 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

21/02/2221 February 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 22 UPDOWN HILL HAYWARDS HEATH WEST SUSSEX RH16 4GD

View Document

26/10/1826 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

18/09/1718 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/03/1513 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/03/1414 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/03/1318 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/03/1130 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM C/O MICHAEL TARRANT SUITE A THE PRIORY SYRESHAM GARDENS HAYWARDS HEATH WEST SUSSEX RH16 3LB

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY SIMMONDS / 11/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE SIMMONDS / 11/03/2010

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: PRESTON PARK HOUSE SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/04/0714 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/11/0411 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/10/0329 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0320 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 1ST FLOOR, LONDON GATE 72 DYKE ROAD DRIVE BRIGHTON EAST SUSSEX BN1 6AJ

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 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