Advanced company searchLink opens in new window

SABRELEAGUE LIMITED

Company number 02119016

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)
01 Mar 2016 MR01 Registration of charge 021190160019, created on 16 February 2016
24 Dec 2015 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
11 Nov 2015 MR04 Satisfaction of charge 5 in full
10 Nov 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 48
09 Nov 2015 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 10-14 Accomodation Road Golders Green London NW11 8ED on 9 November 2015
31 Oct 2015 MR04 Satisfaction of charge 7 in full
31 Oct 2015 MR04 Satisfaction of charge 15 in full
16 Oct 2015 MR01 Registration of charge 021190160017, created on 16 October 2015
16 Oct 2015 MR01 Registration of charge 021190160018, created on 16 October 2015
16 Jun 2015 AA Accounts for a small company made up to 31 March 2014
19 Mar 2015 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
21 Dec 2014 AA01 Previous accounting period shortened from 1 April 2014 to 31 March 2014
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 48
25 Mar 2014 AA Accounts for a small company made up to 31 March 2013
23 Dec 2013 AA01 Previous accounting period shortened from 2 April 2013 to 1 April 2013
31 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
18 Jul 2013 CH01 Director's details changed for Yitzchok Schteinworthel on 1 July 2013
30 Apr 2013 AA Accounts for a small company made up to 31 March 2012
19 Mar 2013 AA01 Previous accounting period shortened from 3 April 2012 to 2 April 2012
20 Dec 2012 AA01 Previous accounting period shortened from 4 April 2012 to 3 April 2012
31 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
23 Jul 2012 CH01 Director's details changed for Miri Schlaff on 1 July 2012
23 Jul 2012 CH01 Director's details changed for Menucha Schlaff on 1 July 2012
23 Jul 2012 CH01 Director's details changed for Abraham Chaim Margulies on 1 July 2012
23 Jul 2012 CH01 Director's details changed for Yitzchok Schteinworthel on 1 July 2012