SEBBA INVESTMENT & DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Previous accounting period shortened from 2024-06-24 to 2024-06-23

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-06-30

View Document

25/03/2425 March 2024 Previous accounting period shortened from 2023-06-25 to 2023-06-24

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

23/06/2123 June 2021 Previous accounting period shortened from 2020-06-27 to 2020-06-26

View Document

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

View Accounts

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/03/2023 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/03/1826 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/11/1512 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053669150014

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/12/148 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 27/28 EASTCASTLE STREET LONDON W1W 8DH

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

20/11/1320 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/11/135 November 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

22/05/1322 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 Annual return made up to 25 October 2012 with full list of shareholders

View Document

28/03/1328 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

29/09/1229 September 2012 DISS40 (DISS40(SOAD))

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

11/09/1211 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

21/11/1121 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 COMPANY DIRECTOR 09/12/2010

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM 55-57 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EE

View Document

19/09/1119 September 2011 SECOND FILING FOR FORM TM01

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR YTZHAK SANDRUSI

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SEBBA

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED YTZHAK SANDRUSI

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

25/01/1125 January 2011 CORPORATE SECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM LAWFORD HOUSE ALBERT PLACE FINCHLEY N3 1QA

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED ADAM SEBBA

View Document

23/11/1023 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

09/12/099 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

29/08/0929 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/04/0920 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS ALEXANDER SEBBA LOGGED FORM

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL GARRISH

View Document

03/12/083 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM HANDRAIL HOUSE 65 MAYGROVE ROAD LONDON NW6 2SP

View Document

29/05/0829 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 56A CREWYS ROAD LONDON NW2 2AD

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: HANDRAIL HPUSE 65 MAYGROVE ROAD LONDON NW6 2SP

View Document

18/12/0718 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

01/12/061 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

16/03/0616 March 2006 COMPANY NAME CHANGED SEBBA INVESTMENT & DEVELOPMENTS LTD CERTIFICATE ISSUED ON 16/03/06

View Document

16/02/0616 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0626 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED SEBBA INVESTMENTS & DEVELOPMENT LTD CERTIFICATE ISSUED ON 12/01/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: C/O EAMON DALY VANTIS 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

06/01/066 January 2006 COMPANY NAME CHANGED AIS CONSTRUCTION AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 06/01/06

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/052 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: C/O FREEMAN LAWRENCE & PARTNERS SPECTRUM STUDIOS 2 MANOR GARDENS LONDON N7 6ER

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 25 ULYSSES ROAD LONDON NW6 1ED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: 25 ULYSSES ROAD LONDON NW6 1ED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

16/02/0516 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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