SUBLIME WIRELESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-09 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Previous accounting period shortened from 2023-10-31 to 2023-10-30 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
10/05/2410 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
25/04/2425 April 2024 | Change of details for Muhammad Faiaz as a person with significant control on 2024-04-25 |
25/04/2425 April 2024 | Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER England to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-04-25 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/08/2312 August 2023 | Total exemption full accounts made up to 2022-10-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES |
27/05/2127 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/07/208 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
22/03/1922 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/07/185 July 2018 | CURREXT FROM 31/05/2018 TO 31/10/2018 |
01/06/181 June 2018 | APPOINTMENT TERMINATED, DIRECTOR RASHID IQBAL |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 3000 HILLSWOOD BUSINESS PARK HILLSWOOD DRIVE CHERTSEY KT16 0RS ENGLAND |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
15/03/1715 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO MEDINA GIRON |
25/01/1725 January 2017 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM ELIZABETH HOUSE DUKE STREET WOKING SURREY GU21 5AS ENGLAND |
14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / COUNTRY HEAD ALEJANDRO MEDINA GIRON / 13/07/2016 |
14/07/1614 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CEO RASHID IQBAL / 13/07/2016 |
18/05/1618 May 2016 | DIRECTOR APPOINTED CEO RASHID IQBAL |
18/05/1618 May 2016 | DIRECTOR APPOINTED COUNTRY HEAD ALEJANDRO MEDINA GIRON |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR ENGLAND |
10/05/1610 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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