Download leads from Nexok and grow your business. Find out more

SBA (ARG) Limited

Documents

Total Documents91
Total Pages352

Filing History

6 November 2023Confirmation statement made on 20 October 2023 with updates
24 July 2023Accounts for a dormant company made up to 31 October 2022
14 November 2022Confirmation statement made on 20 October 2022 with updates
28 July 2022Accounts for a dormant company made up to 31 October 2021
3 November 2021Confirmation statement made on 20 October 2021 with updates
30 July 2021Total exemption full accounts made up to 31 October 2020
4 December 2020Confirmation statement made on 20 October 2020 with updates
28 October 2020Cessation of William Hugh Muldoon as a person with significant control on 26 April 2020
28 October 2020Total exemption full accounts made up to 31 October 2019
28 October 2020Termination of appointment of William Hugh Muldoon as a director on 26 April 2020
25 October 2019Confirmation statement made on 20 October 2019 with updates
31 July 2019Total exemption full accounts made up to 31 October 2018
31 October 2018Confirmation statement made on 20 October 2018 with updates
15 March 2018Total exemption full accounts made up to 31 October 2017
24 October 2017Confirmation statement made on 20 October 2017 with updates
24 October 2017Confirmation statement made on 20 October 2017 with updates
26 July 2017Unaudited abridged accounts made up to 31 October 2016
26 July 2017Unaudited abridged accounts made up to 31 October 2016
26 October 2016Confirmation statement made on 20 October 2016 with updates
26 October 2016Confirmation statement made on 20 October 2016 with updates
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
3 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
30 July 2015Total exemption small company accounts made up to 31 October 2014
30 July 2015Total exemption small company accounts made up to 31 October 2014
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3
30 July 2014Total exemption small company accounts made up to 31 October 2013
30 July 2014Total exemption small company accounts made up to 31 October 2013
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3
17 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 3
17 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 3
17 September 2013Appointment of Mr Alasdair James Kinnear Hood as a director
17 September 2013Appointment of Mr Alasdair James Kinnear Hood as a director
26 July 2013Total exemption small company accounts made up to 31 October 2012
26 July 2013Total exemption small company accounts made up to 31 October 2012
23 January 2013Annual return made up to 20 October 2012 with a full list of shareholders
23 January 2013Annual return made up to 20 October 2012 with a full list of shareholders
31 July 2012Total exemption small company accounts made up to 31 October 2011
31 July 2012Total exemption small company accounts made up to 31 October 2011
15 December 2011Annual return made up to 20 October 2011 with a full list of shareholders
15 December 2011Annual return made up to 20 October 2011 with a full list of shareholders
3 August 2011Total exemption small company accounts made up to 31 October 2010
3 August 2011Total exemption small company accounts made up to 31 October 2010
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
9 November 2010Annual return made up to 20 October 2010 with a full list of shareholders
3 August 2010Total exemption small company accounts made up to 31 October 2009
3 August 2010Total exemption small company accounts made up to 31 October 2009
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
5 November 2009Annual return made up to 20 October 2009 with a full list of shareholders
5 November 2009Total exemption small company accounts made up to 31 October 2008
5 November 2009Director's details changed for William Hugh Muldoon on 5 November 2009
5 November 2009Total exemption small company accounts made up to 31 October 2008
5 November 2009Director's details changed for William Hugh Muldoon on 5 November 2009
5 November 2009Director's details changed for William Hugh Muldoon on 5 November 2009
21 January 2009Return made up to 20/10/08; full list of members
21 January 2009Return made up to 20/10/08; full list of members
20 January 2009Registered office changed on 20/01/2009 from wilson davies & co fairotes station road old harlow essex CM17 0AP
20 January 2009Registered office changed on 20/01/2009 from wilson davies & co fairotes station road old harlow essex CM17 0AP
24 October 2008Return made up to 20/10/07; full list of members
24 October 2008Return made up to 20/10/07; full list of members
6 May 2008Total exemption small company accounts made up to 31 October 2007
6 May 2008Total exemption small company accounts made up to 31 October 2007
3 August 2007Return made up to 20/10/06; full list of members
3 August 2007Return made up to 20/10/06; full list of members
14 June 2007Accounts for a dormant company made up to 31 October 2006
14 June 2007Accounts for a dormant company made up to 31 October 2006
7 June 2007Secretary resigned
7 June 2007New secretary appointed
7 June 2007New secretary appointed
7 June 2007Secretary resigned
4 October 2006Company name changed S.G.B. LIMITED\certificate issued on 04/10/06
4 October 2006Company name changed S.G.B. LIMITED\certificate issued on 04/10/06
6 January 2006Accounts for a dormant company made up to 31 October 2005
6 January 2006Accounts for a dormant company made up to 31 October 2005
3 January 2006Return made up to 20/10/05; full list of members
3 January 2006Return made up to 20/10/05; full list of members
28 October 2004New secretary appointed
28 October 2004New director appointed
28 October 2004Registered office changed on 28/10/04 from: 9 perseverance works kingsland road london E2 8DD
28 October 2004Director resigned
28 October 2004Director resigned
28 October 2004New director appointed
28 October 2004Registered office changed on 28/10/04 from: 9 perseverance works kingsland road london E2 8DD
28 October 2004Secretary resigned
28 October 2004Secretary resigned
28 October 2004New secretary appointed
20 October 2004Incorporation
20 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing