SUBLIBLANKS LIMITED

12 Manvers House Pioneer Close 12 Manvers House Pioneer Close, Rotherham, S63 7JZ, South Yorkshire, England
StatusACTIVE
Company No.08831552
CategoryPrivate Limited Company
Incorporated03 Jan 2014
Age10 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

SUBLIBLANKS LIMITED is an active private limited company with number 08831552. It was incorporated 10 years, 5 months, 13 days ago, on 03 January 2014. The company address is 12 Manvers House Pioneer Close 12 Manvers House Pioneer Close, Rotherham, S63 7JZ, South Yorkshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

New address: 12 Manvers House Pioneer Close Wath upon Dearne Rotherham South Yorkshire S63 7JZ

Old address: 4 Lundhill View Wombwell Barnsley South Yorkshire S73 0ZA England

Change date: 2024-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Capital name of class of shares

Date: 23 Nov 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

Old address: 11 Montgomery Mews Wath-upon-Dearne Rotherham S63 6FQ England

Change date: 2022-10-19

New address: 4 Lundhill View Wombwell Barnsley South Yorkshire S73 0ZA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-09

New address: 11 Montgomery Mews Wath-upon-Dearne Rotherham S63 6FQ

Old address: 4 Maltings Court Wath-upon-Dearne Rotherham S63 7GB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 04 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 03 Mar 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Mar 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

New address: 4 Maltings Court Wath-upon-Dearne Rotherham S63 7GB

Change date: 2017-04-11

Old address: 78 Marvell Way Wath-upon-Dearne Rotherham S63 7FL

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Incorporation company

Date: 03 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B H ONE LTD

PARKGATES 2ND FLOOR,PRESTWICH,M25 0TL

Number:05398468
Status:ACTIVE
Category:Private Limited Company

KUWAITI OGER LIMITED

FLAT 21, BEECHWORTH,LONDON,NW6 7YZ

Number:11027489
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LB REMOVALS LTD

1 HAREPATH ROAD,SEATON,EX12 2WH

Number:08559441
Status:ACTIVE
Category:Private Limited Company

LITHUANIAN HOUSE LIMITED

38 NEWTOWN ROAD,LIPHOOK,GU30 7DX

Number:00484203
Status:ACTIVE
Category:Private Limited Company

SPARTA BROKER SOLUTIONS LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:11531886
Status:ACTIVE
Category:Private Limited Company

SPICE OF INDIA UK LTD

12A BATHURST STREET,LONDON,W2 2SD

Number:07799136
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source