SUBLIME RESOURCING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
21/03/2521 March 2025 | Appointment of Mrs Nikki Louise Beill as a director on 2025-03-14 |
18/03/2518 March 2025 | Change of details for Mr Benjamin Richard Beill as a person with significant control on 2025-03-01 |
15/03/2515 March 2025 | Statement of capital following an allotment of shares on 2025-03-12 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-23 with no updates |
05/06/245 June 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
20/09/2320 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
11/11/2211 November 2022 | Micro company accounts made up to 2022-03-31 |
04/12/214 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
06/06/196 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
22/11/1822 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | REGISTERED OFFICE CHANGED ON 18/05/2018 FROM UNIT 3, SHAFTESBURY COURT CHALVEY PARK WINDSOR ROAD SLOUGH BERKSHIRE SL1 2ER |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
24/10/1424 October 2014 | REGISTERED OFFICE CHANGED ON 24/10/2014 FROM UNIT 1 49-51 YEW TREE ROAD SLOUGH BERKSHIRE SL1 2AG |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/11/1228 November 2012 | Annual return made up to 27 November 2012 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN RICHARD BEILL / 23/05/2012 |
28/11/1128 November 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/11/1030 November 2010 | Annual return made up to 27 November 2010 with full list of shareholders |
23/09/1023 September 2010 | CURREXT FROM 30/11/2010 TO 31/03/2011 |
27/11/0927 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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