SBT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

26/06/2326 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

12/10/1812 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS VANEE . SHREE BHAVANI / 13/09/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY VENKATA EDULA

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 SECRETARY APPOINTED MRS VANEE . SHREE BHAVANI

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM VISTA BUSINESS CENTRE 50 SALISBURY ROAD HOUNSLOW TW4 6JQ

View Document

20/02/1520 February 2015 SECRETARY APPOINTED MRS VENKATA JYOTHI EDULA

View Document

03/02/153 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 38 CRANSTON CLOSE HOUNSLOW TW3 3DQ ENGLAND

View Document

30/08/1330 August 2013 01/01/13 STATEMENT OF CAPITAL GBP 20

View Document

30/08/1330 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 22B HAMM MOOR LANE ADDLESTONE SURREY KT15 2SD ENGLAND

View Document

19/06/1319 June 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BALRAJ TIRUMAL RAJ SUNKARI / 01/01/2012

View Document

09/02/129 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM C/O J O HUNTER HOUSE 409 BRADFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2RB ENGLAND

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 68 GODFREY ROAD HALIFAX HX3 0ST UNITED KINGDOM

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM C/O J O HUNTER HOUSE 409 BRADFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD2 2RB ENGLAND

View Document

15/01/1015 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BALRAJ TIRUMAL RAJ SUNKARI / 15/01/2010

View Document

09/01/099 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information