S&B WEB LTD

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

06/02/246 February 2024 Registered office address changed from International House 776-778 Barking Road London E13 9PJ United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-02-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2023-01-31

View Document

21/09/2321 September 2023 Amended micro company accounts made up to 2020-12-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

08/02/228 February 2022 Previous accounting period extended from 2021-12-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Termination of appointment of Dariusz Piotr Skrzypek as a director on 2021-07-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 CESSATION OF DARIUSZ SKRZYPEK AS A PSC

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOJCIECH SZULIMOWSKI

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR WOJCIECH SZULIMOWSKI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / DARIUSZ SKRZYPEK / 21/11/2018

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ SKRZYPEK / 21/11/2018

View Document

24/10/1824 October 2018 PSC'S CHANGE OF PARTICULARS / DARIUSZ SKRZYPEK / 23/10/2018

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ SKRZYPEK / 23/10/2018

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM F62 CHERWELL BUSINESS VILLAGE SOUTHAM ROAD BANBURY OX16 2SP ENGLAND

View Document

23/02/1823 February 2018 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / DARIUSZ SKRZYPEK

View Document

19/12/1719 December 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