About

Registered Number: 06732461
Date of Incorporation: 24/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: RAJIB BOSE, Unit 5 Wellington Park Estate, Waterloo Road, London, NW2 7JW

 

Based in London, 911 Sbd Ltd was founded on 24 October 2008, it has a status of "Active". The organisation has one director listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 24 October 2008 24 October 2008 1

Filing History

Document Type Date
CS01 - N/A 25 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 November 2018
AAMD - Amended Accounts 06 September 2018
AAMD - Amended Accounts 06 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 26 July 2016
TM01 - Termination of appointment of director 23 December 2015
AAMD - Amended Accounts 15 November 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 29 July 2015
AP01 - Appointment of director 27 November 2014
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 26 July 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 15 November 2012
AAMD - Amended Accounts 07 November 2012
AA - Annual Accounts 30 July 2012
AAMD - Amended Accounts 10 November 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 01 November 2010
AD01 - Change of registered office address 01 November 2010
AA - Annual Accounts 24 July 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
395 - Particulars of a mortgage or charge 14 March 2009
288a - Notice of appointment of directors or secretaries 17 November 2008
RESOLUTIONS - N/A 01 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
123 - Notice of increase in nominal capital 28 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
NEWINC - New incorporation documents 24 October 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.