SBA & SAA LIMITED

Company Documents

DateDescription
16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/02/1619 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/02/1523 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/03/143 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/03/131 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 CURRSHO FROM 30/06/2012 TO 30/06/2011

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/02/1224 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 31/10/11 STATEMENT OF CAPITAL GBP 2

View Document

24/02/1224 February 2012 CURREXT FROM 29/02/2012 TO 30/06/2012

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED SADIQ ALI

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR SADIQ ALI

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR ANDREW SIMON DAVIS

View Document

03/11/113 November 2011 COMPANY NAME CHANGED DELVELINE LIMITED CERTIFICATE ISSUED ON 03/11/11

View Document

01/11/111 November 2011 DIRECTOR APPOINTED SADIQ ALI

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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