SBL HOLDCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 59 Union Street Dunstable LU6 1EX on 2025-07-14

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2024-01-22

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Change of details for Mr Ben Ryan Long as a person with significant control on 2019-04-08

View Document

08/04/248 April 2024 Appointment of Mrs Naomi Jade Scriven as a director on 2024-01-27

View Document

08/04/248 April 2024 Notification of Naomi Jade Scriven as a person with significant control on 2024-01-27

View Document

29/01/2429 January 2024 Certificate of change of name

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with updates

View Document

27/01/2427 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

27/01/2427 January 2024 Change of details for Mr Ben Ryan Long as a person with significant control on 2024-01-27

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP England to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 2023-06-14

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/04/237 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

28/01/2328 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/03/2125 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

19/11/1919 November 2019 PSC'S CHANGE OF PARTICULARS / MR BEN RYAN LONG / 11/10/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 2 HARLEQUIN COURT ARLA PLACE RUISLIP HA4 0FF ENGLAND

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN RYAN LONG / 11/10/2019

View Document

08/04/198 April 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