SUBLIME DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-03-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL EVANS / 06/04/2016

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 DISS40 (DISS40(SOAD))

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

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

View Accounts

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 DISS40 (DISS40(SOAD))

View Document

20/03/1720 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, SECRETARY TOTAL TAX LIMITED

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM 17 GLASSHOUSE STUDIOS FRYERN COURT ROAD FORDINGBRIDGE HAMPSHIRE SP6 1QX

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/04/1022 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY SAMANTHA EVANS

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EVANS / 10/02/2010

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA EVANS / 10/02/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/11/0918 November 2009 Annual return made up to 10 February 2009 with full list of shareholders

View Document

24/10/0924 October 2009 CORPORATE SECRETARY APPOINTED TOTAL TAX LIMITED

View Document

24/10/0924 October 2009 REGISTERED OFFICE CHANGED ON 24/10/2009 FROM 40 WORTLEY ROAD HIGHCLIFFE CHRISTCHURCH DORSET BH23 5DT

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

13/12/0713 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 16 OAKLEY DRIVE BROMLEY BR2 8PP

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

10/02/0610 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information