SBNT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-09 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/12/2423 December 2024 | Resolutions |
| 23/12/2423 December 2024 | Resolutions |
| 23/12/2423 December 2024 | Resolutions |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 13/12/2413 December 2024 | Statement of capital following an allotment of shares on 2024-01-01 |
| 27/09/2427 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/01/2310 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 12/01/2212 January 2022 | Confirmation statement made on 2021-12-09 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
| 27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 20/03/1920 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTY TUCKER / 01/01/2019 |
| 20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / MR NEWTON TUCKER / 01/01/2019 |
| 20/03/1920 March 2019 | REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 7 WARBLER CLOSE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 0TR |
| 20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NEWTON TUCKER / 01/01/2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
| 13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/03/1616 March 2016 | DISS40 (DISS40(SOAD)) |
| 15/03/1615 March 2016 | FIRST GAZETTE |
| 09/03/169 March 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/12/1412 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
| 28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/12/1319 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
| 19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 14/01/1314 January 2013 | Annual return made up to 9 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 16/01/1216 January 2012 | Annual return made up to 9 December 2011 with full list of shareholders |
| 01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 21/01/1121 January 2011 | Annual return made up to 9 December 2010 with full list of shareholders |
| 21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 25/02/1025 February 2010 | Annual return made up to 9 December 2009 with full list of shareholders |
| 25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEWTON TUCKER / 09/12/2009 |
| 25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY TUCKER / 09/12/2009 |
| 09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 81 BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3AA |
| 09/02/099 February 2009 | SECRETARY APPOINTED KIRSTY TUCKER |
| 09/02/099 February 2009 | DIRECTOR APPOINTED NEWTON TUCKER |
| 09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 09/12/089 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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