Advanced company searchLink opens in new window

SAABRUS 9 LIMITED

Company number 06242534

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 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
12 Mar 2014 AP01 Appointment of Mr Sundeep Bahanda as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
16 Aug 2013 AD01 Registered office address changed from C/O C/O Lewin Accounts 19-21 Chapel St Chapel Street Marlow Buckinghamshire SL7 3HN England on 16 August 2013
14 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
24 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
20 Feb 2012 AP03 Appointment of Colin Lewin as a secretary
20 Feb 2012 TM02 Termination of appointment of John Andrews as a secretary
27 Jan 2012 CH03 Secretary's details changed for Mr John Clive Andrews on 27 January 2012
27 Jan 2012 AD01 Registered office address changed from 14 Hackwood Robertsbridge East Sussex TN32 5ER on 27 January 2012
16 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
19 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
25 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Ansuh Bahanda on 1 January 2010
03 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
03 Jul 2009 363a Return made up to 10/05/09; full list of members
01 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
10 Jun 2008 363a Return made up to 10/05/08; full list of members
28 Aug 2007 288b Director resigned
14 Jun 2007 288a New director appointed
10 May 2007 NEWINC Incorporation