SBJB CONSULTING LTD

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 First Gazette notice for voluntary strike-off

View Document

18/11/2118 November 2021 Application to strike the company off the register

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/10/1930 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 23 HOLMESDALE ROAD TEDDINGTON LONDON TW11 9LJ

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES QUENTIN BESSLER

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ELIZABETH BESSLER

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 SUB-DIVISION 03/01/17

View Document

03/02/173 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1615 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/08/1310 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/07/1229 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES QUENTIN BESSLER / 01/11/2011

View Document

29/07/1229 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

29/07/1229 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH BESSLER / 01/11/2011

View Document

28/06/1128 June 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