About

Registered Number: 05174957
Date of Incorporation: 09/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: DICKSON MINTO WS, Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

 

Based in London, S.B.E. Group Ltd was registered on 09 July 2004. There are no directors listed for this business. We do not know the number of employees at S.B.E. Group Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH01 - Change of particulars for director 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
AA - Annual Accounts 25 October 2013
AD01 - Change of registered office address 14 October 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 22 March 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 30 January 2007
225 - Change of Accounting Reference Date 30 January 2007
363s - Annual Return 16 October 2006
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
CERTNM - Change of name certificate 29 July 2004
NEWINC - New incorporation documents 09 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.