Advanced company searchLink opens in new window

SABROE LIMITED

Company number 01804419

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
10 Jan 2024 AA Full accounts made up to 30 September 2023
25 Aug 2023 AP01 Appointment of Mr James Paul Earnshaw as a director on 14 August 2023
25 Aug 2023 AD02 Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ
25 Aug 2023 TM01 Termination of appointment of Mark Ayre as a director on 18 August 2023
01 May 2023 RP04CS01 Second filing of Confirmation Statement dated 8 April 2020
21 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
15 Dec 2022 AA Full accounts made up to 30 September 2022
30 Jun 2022 AD02 Register inspection address has been changed from Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR
10 May 2022 AA Full accounts made up to 30 September 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
25 Mar 2022 AD02 Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS
11 Jul 2021 AA Full accounts made up to 30 September 2020
15 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
12 Aug 2020 AA Full accounts made up to 30 September 2019
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/05/23
09 Aug 2019 AA Full accounts made up to 30 September 2018
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
06 Aug 2018 AA Full accounts made up to 30 September 2017
26 Apr 2018 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
22 Mar 2018 AD02 Register inspection address has been changed from C/O Palmer Solicitors 19 Town Square Basildon Essex SS14 1BD United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
19 Sep 2017 PSC07 Cessation of Johnson Controls International Sa/Nv as a person with significant control on 7 April 2016
19 Sep 2017 PSC02 Notification of Johnson Controls International Plc as a person with significant control on 7 April 2016
30 Jun 2017 AA Full accounts made up to 30 September 2016