SBI CONSULTING 2 LTD
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Accounts for a dormant company made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
26/07/2426 July 2024 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2023-06-30 |
28/07/2328 July 2023 | Certificate of change of name |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-24 with updates |
24/07/2324 July 2023 | Termination of appointment of Salim Abdellah Madani as a director on 2023-07-24 |
24/07/2324 July 2023 | Registered office address changed from 61 Bridge Street Herefordshire Kington HR5 3DJ to 128 City Road London EC1V 2NX on 2023-07-24 |
24/07/2324 July 2023 | Appointment of Mr Jonathan Singama as a director on 2023-07-24 |
24/07/2324 July 2023 | Notification of Jonathan Singama as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Notification of Patricia Bataille as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Cessation of Salim Abdellah Madani as a person with significant control on 2023-07-24 |
24/07/2324 July 2023 | Cessation of Fatma Staali Madani as a person with significant control on 2023-07-24 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/02/221 February 2022 | Cessation of Stephanie, Patricia Frederici as a person with significant control on 2022-02-01 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
01/02/221 February 2022 | Notification of Fatma Staali Madani as a person with significant control on 2022-02-01 |
11/01/2211 January 2022 | Registered office address changed from PO Box 4385 12044635: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Herefordshire Kington HR5 3DJ on 2022-01-11 |
19/11/2119 November 2021 | Registered office address changed to PO Box 4385, 12044635: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-19 |
06/07/216 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
06/07/216 July 2021 | Registered office address changed from 16 Upper Woburn Place C/O Downton Investment London WC1H 0AF England to Kemp House 160 City Road London EC1V 2NX on 2021-07-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/07/207 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/1911 June 2019 | 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