SUBCO2 LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

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

07/06/197 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE TANNER

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS

View Document

07/06/197 June 2019 CESSATION OF SIMON ROBERT LEWIS AS A PSC

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM LEWIS

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

11/09/1811 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 DIRECTOR APPOINTED MS ANNE TANNER

View Document

31/01/1831 January 2018 01/01/18 STATEMENT OF CAPITAL GBP 14

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

06/09/176 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR LIAM LEWIS

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

21/01/1621 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

19/01/1519 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/10/1431 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

14/01/1414 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

29/01/1329 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT LEWIS / 28/01/2013

View Document

11/10/1211 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 13

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 ALTER ARTICLES 20/12/2010

View Document

23/02/1123 February 2011 ARTICLES OF ASSOCIATION

View Document

26/01/1126 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V2PU ENGLAND

View Document

07/01/107 January 2010 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