SBC EMPIRE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from 1 Kilmarnock Road Glasgow G41 3YN Scotland to 8 Ladyburn Street Paisley Renfrewshire PA1 1PH on 2025-05-30

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

10/02/2510 February 2025 Director's details changed for Mr Habib Ur Reham on 2024-08-25

View Document

10/02/2510 February 2025 Micro company accounts made up to 2023-08-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-10-01 with updates

View Document

10/02/2510 February 2025 Cessation of Daniyal Shafaei as a person with significant control on 2025-01-01

View Document

10/02/2510 February 2025 Notification of Habib Ur Rehman as a person with significant control on 2025-01-01

View Document

10/02/2510 February 2025 Confirmation statement made on 2023-10-01 with updates

View Document

22/01/2522 January 2025 Appointment of Mr Habib Ur Reham as a director on 2024-08-25

View Document

13/01/2513 January 2025 Termination of appointment of Daniyal Shafaei as a director on 2024-12-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

13/01/2413 January 2024 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/07/236 July 2023 Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA Scotland to 1 Kilmarnock Road Glasgow G41 3YN on 2023-07-06

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/02/2314 February 2023 Change of details for Mr Daniyal Shafaei as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Director's details changed for Mr Daniyal Shafaei on 2023-02-14

View Document

14/02/2314 February 2023 Registered office address changed from Oscar Bar and Kitchen 1 Kilmarnock Road Glasgow G41 3YN Scotland to Iais Level One 211 Dumbarton Road Glasgow G11 6AA on 2023-02-14

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Micro company accounts made up to 2021-08-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

03/10/213 October 2021 Change of details for Mr Daniyal Shafaei as a person with significant control on 2021-10-03

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts


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