RB SAP CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | First Gazette notice for voluntary strike-off |
| 03/11/253 November 2025 New | Application to strike the company off the register |
| 17/10/2517 October 2025 New | Total exemption full accounts made up to 2025-08-31 |
| 16/10/2516 October 2025 New | Previous accounting period shortened from 2026-03-31 to 2025-08-31 |
| 31/08/2531 August 2025 | Annual accounts for year ending 31 Aug 2025 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 22/07/2422 July 2024 | Confirmation statement made on 2024-07-09 with updates |
| 18/07/2418 July 2024 | Change of details for Mr Russell Bilbe as a person with significant control on 2023-07-11 |
| 18/07/2418 July 2024 | Change of details for Mrs Alison Bilbe as a person with significant control on 2023-07-11 |
| 06/06/246 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-07-09 with updates |
| 12/05/2312 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-09 with updates |
| 26/05/2126 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
| 04/06/204 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
| 18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
| 02/07/182 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/08/1714 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
| 25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
| 14/07/1514 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALISON BILBE / 01/12/2014 |
| 14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BILBE / 01/12/2014 |
| 14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL BILBE / 01/12/2014 |
| 14/07/1514 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
| 25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/01/158 January 2015 | REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 912 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8TR |
| 15/07/1415 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
| 14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/07/1318 July 2013 | CURRSHO FROM 31/07/2014 TO 31/03/2014 |
| 09/07/139 July 2013 | 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