SBI CONSULTING 2 LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

31/07/2331 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

28/07/2328 July 2023 Certificate of change of name

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

24/07/2324 July 2023 Termination of appointment of Salim Abdellah Madani as a director on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from 61 Bridge Street Herefordshire Kington HR5 3DJ to 128 City Road London EC1V 2NX on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Mr Jonathan Singama as a director on 2023-07-24

View Document

24/07/2324 July 2023 Notification of Jonathan Singama as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Notification of Patricia Bataille as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of Salim Abdellah Madani as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Cessation of Fatma Staali Madani as a person with significant control on 2023-07-24

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

01/02/221 February 2022 Cessation of Stephanie, Patricia Frederici as a person with significant control on 2022-02-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

01/02/221 February 2022 Notification of Fatma Staali Madani as a person with significant control on 2022-02-01

View Document

11/01/2211 January 2022 Registered office address changed from PO Box 4385 12044635: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Herefordshire Kington HR5 3DJ on 2022-01-11

View Document

19/11/2119 November 2021 Registered office address changed to PO Box 4385, 12044635: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-19

View Document

06/07/216 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

06/07/216 July 2021 Registered office address changed from 16 Upper Woburn Place C/O Downton Investment London WC1H 0AF England to Kemp House 160 City Road London EC1V 2NX on 2021-07-06

View Document

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

View Accounts

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

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

View Accounts

11/06/1911 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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