SBC BERLIN 2012-2014 LTD
Status | ACTIVE |
Company No. | 08188641 |
Category | Private Limited Company |
Incorporated | 22 Aug 2012 |
Age | 11 years, 9 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SBC BERLIN 2012-2014 LTD is an active private limited company with number 08188641. It was incorporated 11 years, 9 months, 13 days ago, on 22 August 2012. The company address is 4th. Floor Silverstream House 4th. Floor Silverstream House, London, W1T 6EB, England.
Company Fillings
Confirmation statement with updates
Date: 15 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-09
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 09 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-09
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-22
New address: 4th. Floor Silverstream House 45 Fitzroy Street London W1T 6EB
Old address: 180 the Strand Soho Works London WC2R 1EA England
Documents
Confirmation statement with updates
Date: 20 Apr 2022
Action Date: 09 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-09
Documents
Accounts with accounts type small
Date: 01 Mar 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type small
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-01
New address: 180 the Strand Soho Works London WC2R 1EA
Old address: Wework 70 Wilson Street C/O Rainmaking Innovation London EC2A 2DB England
Documents
Confirmation statement with no updates
Date: 17 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type small
Date: 09 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
Old address: Granville House 25 Luke Street London EC2A 4AR England
New address: Wework 70 Wilson Street C/O Rainmaking Innovation London EC2A 2DB
Change date: 2018-12-04
Documents
Accounts with accounts type small
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Change registered office address company with date old address new address
Date: 28 Dec 2017
Action Date: 28 Dec 2017
Category: Address
Type: AD01
Old address: Rainmaking Loft, International House 1 st Katharine's Way St Katharine Docks London E1W 1AY
Change date: 2017-12-28
New address: Granville House 25 Luke Street London EC2A 4AR
Documents
Accounts with accounts type full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type full
Date: 27 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 05 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alex Farcet
Change date: 2013-08-01
Documents
Change registered office address company with date old address
Date: 02 Jul 2013
Action Date: 02 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-02
Old address: C/O Rainmaking Ltd 54 South Molton Street London W1K 5SG England
Documents
Capital allotment shares
Date: 07 Mar 2013
Action Date: 18 Feb 2013
Category: Capital
Type: SH01
Date: 2013-02-18
Capital : 1,160.80 EUR
Documents
Capital redomination of shares
Date: 07 Mar 2013
Action Date: 15 Feb 2013
Category: Capital
Type: SH14
Date: 2013-02-15
Capital figure: 116.08
Capital currency: EUR
Documents
Capital alter shares subdivision
Date: 07 Mar 2013
Action Date: 15 Feb 2013
Category: Capital
Type: SH02
Date: 2013-02-15
Documents
Termination director company with name
Date: 07 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mats Stigzelius
Documents
Resolution
Date: 07 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 29 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alex Farcet
Documents
Some Companies
127 CRIEVEHILL,FIVEMILETOWN,BT75 0SY
Number: | NI622641 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING WORKSHOP,LITTLEHAMPTON,BN17 5DE
Number: | 05666735 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPANY FORMATION SERVICES LIMITED
5 COOPER HOUSE LOWER CHARLTON ESTATE,SHEPTON MALLET,BA4 5QE
Number: | 10853738 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR HOUSE TRAINING & DEVELOPMENT LTD
8A ALFRED SQUARE,DEAL,CT14 6LU
Number: | 07258958 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACKBURN TECHNOLOGY MANAGEMENT CENTRE R37,BLACKBURN,BB1 5QB
Number: | 10331510 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED STRAWBERRY SOLUTIONS LIMITED
TOWN HALL CHAMBERS TOWN HALL CHAMBERS,WALLSEND,NE28 7AT
Number: | 07490857 |
Status: | ACTIVE |
Category: | Private Limited Company |