SBR EVENTS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Registered office address changed from The Green Village Street Sedgebrook Grantham NG32 2EW England to 11 Beacon View Bottesford Nottingham NG13 0EU on 2024-03-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/09/2317 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

17/10/2117 October 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/06/2014 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 1 FAIRFIELD STREET BINGHAM NOTTINGHAM NG13 8FB ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 3-7 WATERGATE GRANTHAM LINCOLNSHIRE NG31 6NS ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / AMANDA JANE BISHOP / 03/09/2018

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 1 FAIRFIELD STREET BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8FB

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CESSATION OF JASON SCOTT RANDALL AS A PSC

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR JASON RANDALL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR JASON SCOTT RANDALL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/04/1529 April 2015 17/12/14 STATEMENT OF CAPITAL GBP 2

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR JASON RANDALL

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED AMANDA BISHOP

View Document

17/12/1417 December 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/02/1418 February 2014 COMPANY NAME CHANGED MOSAIC CARDS LIMITED CERTIFICATE ISSUED ON 18/02/14

View Document

06/09/136 September 2013 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