SBU DESIGN LTD.
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
28/05/2528 May 2025 | Total exemption full accounts made up to 2024-10-31 |
06/05/256 May 2025 | Change of details for Mrs Pernilla Pearce as a person with significant control on 2025-04-22 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
20/10/2420 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-20 with updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/02/2011 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PERNILLA PEARCE / 29/11/2018 |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK ARNOLD PEARCE / 29/11/2018 |
12/11/1812 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
06/11/176 November 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
09/09/179 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK ARNOLD PEARCE / 09/09/2017 |
09/09/179 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PERNILLA PEARCE / 09/09/2017 |
05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK ARNOLD PEARCE / 01/09/2017 |
05/09/175 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PERNILLA PEARCE / 01/09/2017 |
09/02/179 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
14/03/1614 March 2016 | 31/10/15 TOTAL EXEMPTION FULL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
28/05/1528 May 2015 | 31/10/14 TOTAL EXEMPTION FULL |
08/05/158 May 2015 | Registered office address changed from , 107 Cheapside, London, EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 2015-05-08 |
08/05/158 May 2015 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 107 CHEAPSIDE LONDON EC2V 6DN |
20/10/1420 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
27/02/1427 February 2014 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
13/03/1313 March 2013 | 31/10/12 TOTAL EXEMPTION FULL |
26/10/1226 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
25/04/1225 April 2012 | 31/10/11 TOTAL EXEMPTION FULL |
05/01/125 January 2012 | Annual return made up to 20 October 2011 with full list of shareholders |
27/05/1127 May 2011 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ |
27/05/1127 May 2011 | Registered office address changed from , the Bridge 12-16 Clerkenwell Road, London, EC1M 5PQ on 2011-05-27 |
26/11/1026 November 2010 | 31/10/10 TOTAL EXEMPTION FULL |
05/11/105 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK ARNOLD PEARCE / 05/01/2010 |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PERNILLA PEARCE / 05/01/2010 |
17/11/0917 November 2009 | 20/10/08 STATEMENT OF CAPITAL GBP 100 |
14/11/0914 November 2009 | 31/10/09 TOTAL EXEMPTION FULL |
09/11/099 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PERNILLA PEARCE / 08/11/2009 |
09/11/099 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / PERNILLA PEARCE / 08/11/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRICK ARNOLD PEARCE / 08/11/2009 |
05/03/095 March 2009 | SECRETARY APPOINTED PERNILLA PEARCE |
28/10/0828 October 2008 | DIRECTOR APPOINTED PERNILLA PEARCE |
20/10/0820 October 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