Advanced company searchLink opens in new window

SABRESHARP LIMITED

Company number 02248080

Filter by category

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)
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
12 Aug 2022 AD01 Registered office address changed from 7 Wild Close Oakwood Industrial Estate Clacton on Sea Essex CO15 4TL to 10 Braiswick Colchester CO4 5AX on 12 August 2022
10 May 2022 AA Total exemption full accounts made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
31 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with updates
28 Jul 2020 AA Total exemption full accounts made up to 31 August 2019
22 Jun 2020 PSC04 Change of details for Mrs Wendy Jane Huckle as a person with significant control on 22 June 2020
22 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
13 May 2018 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
26 May 2017 AA Micro company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
19 Oct 2015 AA Total exemption full accounts made up to 31 August 2015
04 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
09 Mar 2015 AA Total exemption full accounts made up to 31 August 2014
02 Sep 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
01 Apr 2014 AA Total exemption full accounts made up to 31 August 2013
05 Sep 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
05 Sep 2013 CH01 Director's details changed for Mr Richard Joseph Pearson on 1 July 2013
30 Apr 2013 AA Total exemption full accounts made up to 31 August 2012