SBL DYNAMICS LTD

W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, England
StatusACTIVE
Company No.10436663
CategoryPrivate Limited Company
Incorporated19 Oct 2016
Age7 years, 8 months
JurisdictionEngland Wales

SUMMARY

SBL DYNAMICS LTD is an active private limited company with number 10436663. It was incorporated 7 years, 8 months ago, on 19 October 2016. The company address is W8a Knoll Business Centre W8a Knoll Business Centre, Hove, BN3 7GS, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-08

New address: W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr Sydney Botchway

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-26

Psc name: Miss Lisa Orlean-Hills

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sydney Botchway

Change date: 2018-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-26

Officer name: Ms Lisa Orlean-Hills

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sydney Botchway

Change date: 2022-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-26

Officer name: Ms Lisa Orlean-Hills

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Lisa Orlean-Hills

Change date: 2022-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Kemp House 152 City Road London EC1V 2NX England

Change date: 2022-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-15

Psc name: Lisa Orlean-Hills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-13

Old address: 23 Shorts Avenue Shortstown Bedford MK42 0FP United Kingdom

New address: Kemp House 152 City Road London EC1V 2NX

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-10

Officer name: Ms Lisa Orlean-Hills

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-10

Officer name: Mr Sydney Botchway

Documents

View document PDF

Incorporation company

Date: 19 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL GLOBAL LIMITED

SUITE 1, 596,LONDON,N13 5RY

Number:10752421
Status:ACTIVE
Category:Private Limited Company

DEXBAY PROPERTIES LIMITED

FIRST FLOOR,LONDON,N16 6XS

Number:08126832
Status:ACTIVE
Category:Private Limited Company

FJY BUSINESS SOLUTIONS LIMITED

HALLINGS WHARF STUDIO NO 1A,LONDON,E15 2SY

Number:10209407
Status:ACTIVE
Category:Private Limited Company

INSURE MY VILLA LIMITED

THE WALBROOK BUILDING, 25,LONDON,EC4N 8AW

Number:07641939
Status:ACTIVE
Category:Private Limited Company

MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED

1 LONDON STREET,READING,RG1 4QW

Number:01828107
Status:ACTIVE
Category:Private Limited Company

PRIORITY PROPERTY LIMITED

21-23 CROYDON ROAD,CATERHAM,CR3 6PA

Number:07434899
Status:ACTIVE
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