SUBLIME DISTRIBUTORS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Statement of affairs

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

30/11/2330 November 2023 Registered office address changed from C/O 792 Croydon CR0 8EA England to C/O . 18 Beehive Lane Ilford IG1 3rd on 2023-11-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Amended micro company accounts made up to 2021-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Registered office address changed from C/O 18 Beehive Lane Ilford IG1 3rd England to C/O 792 Croydon CR0 8EA on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 CESSATION OF ZUBAIR AHMAD AS A PSC

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

25/04/1925 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HINA AHMED

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / ZUBAIR ZUBAIR / 25/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/07/189 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ZUBAIR AHMAD / 18/06/2018

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZUBAIR AHMAD / 19/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR AHMAD HINA

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR ZUBAIR AHMAD

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/05/1328 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 4 MARRIOTT ROAD LONDON E15 4QF UNITED KINGDOM

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD HINA / 26/07/2011

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM 18(S) BEEHIVE LANE ILFORD ESSEX IG1 3RD UNITED KINGDOM

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

22/04/1022 April 2010 10/03/10 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED AHMAD HINA

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/03/1010 March 2010 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