Advanced company searchLink opens in new window

SABIEN TECHNOLOGY GROUP PLC

Company number 05568060

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)
30 Jun 2017 AP03 Appointment of Mr Edward Sutcliffe as a secretary on 30 June 2017
05 May 2017 SH01 Statement of capital following an allotment of shares on 19 April 2017
  • GBP 2,531,493.355
02 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authorities revokes 18/04/2017
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2016 AA Group of companies' accounts made up to 30 June 2016
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 2,293,993.35
03 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with no updates
03 Oct 2016 AD02 Register inspection address has been changed from C/O Share Registrars 9 Lion & Lamb Yard Farnham Surrey GU9 7LL England to C/O Share Registrars Ltd the Courtyard West Street Farnham GU9 7DR
18 Aug 2016 SH02 Sub-division of shares on 13 July 2016
12 Aug 2016 SH08 Change of share class name or designation
12 Aug 2016 SH10 Particulars of variation of rights attached to shares
04 Aug 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 13/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Nov 2015 TM01 Termination of appointment of Miriam Maes as a director on 18 November 2015
13 Nov 2015 AA Group of companies' accounts made up to 30 June 2015
30 Sep 2015 AP01 Appointment of Mr Bruce Malcolm Gordon as a director on 30 September 2015
30 Sep 2015 AR01 Annual return made up to 20 September 2015 no member list
Statement of capital on 2015-09-30
  • GBP 2,200,243.35
30 Sep 2015 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield Yorks HD8 0GA United Kingdom to C/O Share Registrars 9 Lion & Lamb Yard Farnham Surrey GU9 7LL
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 3 August 2015
  • GBP 2,200,243.35
29 Oct 2014 AA Group of companies' accounts made up to 30 June 2014
10 Oct 2014 AR01 Annual return made up to 20 September 2014 no member list
Statement of capital on 2014-10-10
  • GBP 1,650,243.35
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,650,243.35
01 Aug 2014 MR04 Satisfaction of charge 2 in full
05 Nov 2013 AA Group of companies' accounts made up to 30 June 2013
25 Sep 2013 AR01 Annual return made up to 20 September 2013 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
20 Sep 2013 TM01 Termination of appointment of Clive Morton as a director
06 Nov 2012 AA Group of companies' accounts made up to 30 June 2012