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

SBNT Limited

Documents

Total Documents77
Total Pages275

Filing History

10 January 2023Confirmation statement made on 9 December 2022 with no updates
26 September 2022Total exemption full accounts made up to 31 December 2021
10 August 2022Appointment of Mrs Kirsty Tucker as a director on 1 January 2022
12 January 2022Confirmation statement made on 9 December 2021 with no updates
1 October 2021Total exemption full accounts made up to 31 December 2020
9 December 2020Confirmation statement made on 9 December 2020 with no updates
14 October 2020Total exemption full accounts made up to 31 December 2019
9 December 2019Confirmation statement made on 9 December 2019 with no updates
27 September 2019Micro company accounts made up to 31 December 2018
20 March 2019Registered office address changed from 7 Warbler Close Ingleby Barwick Stockton-on-Tees Cleveland TS17 0TR to Ballybrack Blakeston Lane Stockton-on-Tees TS21 3LE on 20 March 2019
20 March 2019Director's details changed for Newton Tucker on 1 January 2019
20 March 2019Change of details for Mr Newton Tucker as a person with significant control on 1 January 2019
20 March 2019Secretary's details changed for Mrs Kirsty Tucker on 1 January 2019
21 December 2018Confirmation statement made on 9 December 2018 with no updates
13 September 2018Micro company accounts made up to 31 December 2017
2 January 2018Confirmation statement made on 9 December 2017 with no updates
2 January 2018Confirmation statement made on 9 December 2017 with no updates
26 September 2017Micro company accounts made up to 31 December 2016
26 September 2017Micro company accounts made up to 31 December 2016
12 January 2017Confirmation statement made on 9 December 2016 with updates
12 January 2017Confirmation statement made on 9 December 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
16 March 2016Compulsory strike-off action has been discontinued
16 March 2016Compulsory strike-off action has been discontinued
15 March 2016First Gazette notice for compulsory strike-off
15 March 2016First Gazette notice for compulsory strike-off
9 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
9 March 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
22 June 2015Total exemption small company accounts made up to 31 December 2014
22 June 2015Total exemption small company accounts made up to 31 December 2014
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
28 July 2014Total exemption small company accounts made up to 31 December 2013
28 July 2014Total exemption small company accounts made up to 31 December 2013
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
19 March 2013Total exemption small company accounts made up to 31 December 2012
19 March 2013Total exemption small company accounts made up to 31 December 2012
14 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
14 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
14 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
3 August 2012Total exemption small company accounts made up to 31 December 2011
3 August 2012Total exemption small company accounts made up to 31 December 2011
16 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
16 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
16 January 2012Annual return made up to 9 December 2011 with a full list of shareholders
1 August 2011Total exemption small company accounts made up to 31 December 2010
1 August 2011Total exemption small company accounts made up to 31 December 2010
21 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
21 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
21 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
21 May 2010Total exemption small company accounts made up to 31 December 2009
21 May 2010Total exemption small company accounts made up to 31 December 2009
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
25 February 2010Director's details changed for Newton Tucker on 9 December 2009
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
25 February 2010Secretary's details changed for Kirsty Tucker on 9 December 2009
25 February 2010Director's details changed for Newton Tucker on 9 December 2009
25 February 2010Secretary's details changed for Kirsty Tucker on 9 December 2009
25 February 2010Annual return made up to 9 December 2009 with a full list of shareholders
25 February 2010Director's details changed for Newton Tucker on 9 December 2009
25 February 2010Secretary's details changed for Kirsty Tucker on 9 December 2009
9 February 2009Secretary appointed kirsty tucker
9 February 2009Registered office changed on 09/02/2009 from 81 borough road middlesbrough cleveland TS1 3AA
9 February 2009Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\
9 February 2009Ad 12/12/08\gbp si 99@1=99\gbp ic 1/100\
9 February 2009Director appointed newton tucker
9 February 2009Secretary appointed kirsty tucker
9 February 2009Director appointed newton tucker
9 February 2009Registered office changed on 09/02/2009 from 81 borough road middlesbrough cleveland TS1 3AA
9 December 2008Incorporation
9 December 2008Incorporation
9 December 2008Appointment terminated director yomtov jacobs
9 December 2008Appointment terminated director yomtov jacobs
Sign up now to grow your client base. Plans & Pricing