SIBUS GROUP 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 Confirmation statement made on 2025-03-21 with no updates

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Registered office address changed from PO Box Siburanj Lex House, 1-7 Hainault Street Ilford IG1 4EL England to 213 Fountayne Road Tudor Leaf Business Centre London N15 4QL on 2024-05-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

05/03/245 March 2024 Director's details changed for Mr Siburanj Thazhe Veetil on 2024-01-01

View Document

09/01/249 January 2024 Registered office address changed from 111,Tudor Leaf Business Centre Fountayne Road Tottenham London N15 4QL England to PO Box Siburanj Lex House, 1-7 Hainault Street Ilford IG1 4EL on 2024-01-09

View Document

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 21 SPARROWHAWK PLACE HATFIELD HATFIELD HERTFORDSHIRE AL10 9UR ENGLAND

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM GC7/A. BROWN’S VILLAGE THEOBALDS PARK ROAD C/O FIRST CARE GLOBAL LTD ENFIELD EN2 9DG ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIBURANJ THAZHE VEETIL / 04/07/2018

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM PROSPECT HOUSE FIRST CARE GLOBAL LTD (EVERYCARE BARNET) SUITE-7, PROSPECT HOUSE,2 ATHENAEUM ROAD WHETSTONE LONDON N20 9AE UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 21 SPARROWHAWK PLACE HATFIELD AL10 9UR UNITED KINGDOM

View Document

18/11/1818 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM PO BOX SG52UQ 243 BEDFORD ROAD 243 BEDFORD ROAD HITCHIN UK SG5 2UQ UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR MANOJ KARINGALIL KESAVAN

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 10 GOSHAWK CLOSE HARTFORD HUNTINGDON PE29 1YX UNITED KINGDOM

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR NOORUDHEEN THEYYAL

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR NOORUDHEEN THEYYAL

View Document

06/05/176 May 2017 04/05/17 STATEMENT OF CAPITAL GBP 2

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR MANOJ KARINGALIL KESAVAN

View Document

02/03/172 March 2017 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