SUBLIME DIGITAL LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Court order in a winding-up (& Court Order attachment)

View Document

28/08/2428 August 2024 Registered office address changed from 54 Miller Street Glasgow G1 1DT Scotland to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on 2024-08-28

View Document

19/07/2419 July 2024 Termination of appointment of Tariq Asmar as a director on 2024-07-17

View Document

25/06/2425 June 2024 Termination of appointment of Issam Jaber Charrouf as a director on 2024-06-11

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Appointment of Mr Tariq Asmar as a director on 2022-02-11

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/02/2125 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, DIRECTOR SCOTT GRANT

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/12/1924 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CESSATION OF CHRISTOPHER CAMPBELL BRYSON AS A PSC

View Document

27/06/1927 June 2019 19/06/19 STATEMENT OF CAPITAL GBP 410

View Document

27/06/1927 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/1927 June 2019 CESSATION OF JONATHAN KNOX AS A PSC

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 ADOPT ARTICLES 19/06/2018

View Document

11/01/1911 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/1911 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

19/12/1819 December 2018 19/11/18 STATEMENT OF CAPITAL GBP 395.1

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR ISSAM JABER CHARROUF

View Document

03/08/183 August 2018 21/06/18 STATEMENT OF CAPITAL GBP 391

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 20 SOUTH FREDERICK STREET GLASGOW G1 1HJ SCOTLAND

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL BRYSON / 09/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM GRANT / 09/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL MCDONNELL / 09/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL BRYSON / 09/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / JONATHAN KNOX / 09/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN MICHAEL MCDONNELL / 09/01/2018

View Document

24/11/1724 November 2017 CURRSHO FROM 31/05/2018 TO 30/04/2018

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM SOLUIS STUDIOS 20 SOUTH FREDERICK STREET GLASGOW G1 1HG SCOTLAND

View Document

06/05/176 May 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