SOBEYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

19/08/2519 August 2025 NewRegistration of charge 084894330002, created on 2025-08-19

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Registered office address changed from 66 Gloucester Road Bishopston Bristol BS7 8BH England to Unit 8-9 Market Industrial Estate Yatton BS49 4RF on 2022-03-03

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE EVANS / 04/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE KOZAK / 04/12/2019

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEE EVANS / 01/12/2019

View Document

17/12/1917 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW LEE EVENS / 04/12/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

10/10/1810 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 REGISTERED OFFICE CHANGED ON 08/09/2018 FROM DAVID BUNKER & ASSOCIATES KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

13/09/1713 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MISS KATIE KOZAK

View Document

11/05/1611 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/05/1523 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

15/04/1315 April 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