THE SUB CENTER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
02/12/242 December 2024 | Change of details for Mr Daniel Davies as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Mrs Lisa Jane Davies on 2024-12-02 |
02/12/242 December 2024 | Registered office address changed from 132 High Street Herne Bay CT6 5JY England to The Sub Center 3-5 William Street Herne Bay Kent CT6 5EW on 2024-12-02 |
02/12/242 December 2024 | Change of details for Mrs Lisa Jane Davies as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Director's details changed for Mr Daniel Davies on 2024-12-02 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
13/07/2313 July 2023 | Certificate of change of name |
24/05/2324 May 2023 | Micro company accounts made up to 2023-01-31 |
09/02/239 February 2023 | Change of details for Mr Daniel Davies as a person with significant control on 2023-02-08 |
09/02/239 February 2023 | Change of details for Mrs Lisa Jane Davies as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Director's details changed for Mr Daniel Davies on 2023-02-08 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
08/02/238 February 2023 | Change of details for Mr Daniel Davies as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Change of details for Mrs Lisa Jane Davies as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Director's details changed for Mrs Lisa Jane Davies on 2023-02-08 |
08/02/238 February 2023 | Registered office address changed from 14 Laver Road Herne Bay Kent CT6 5FW England to 132 High Street Herne Bay CT6 5JY on 2023-02-08 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/03/224 March 2022 | Statement of capital following an allotment of shares on 2021-01-29 |
04/03/224 March 2022 | Notification of Lisa Jane Davies as a person with significant control on 2021-01-29 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES |
12/03/2112 March 2021 | PSC'S CHANGE OF PARTICULARS / MR DANIEL DAVIES / 29/01/2021 |
12/03/2112 March 2021 | DIRECTOR APPOINTED MRS LISA JANE DAVIES |
29/01/2129 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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