Advanced company searchLink opens in new window

SAB'S FACILITIES LTD

Company number 10680526

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)
29 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
09 Apr 2024 AD01 Registered office address changed from 596 Rainham Road South Flat 5 Eldertree House Dagenham RM10 8YP England to Flat 8 Sir Alf Ramsey Court Meadow Road Barking IG11 9FG on 9 April 2024
24 Feb 2024 AA Micro company accounts made up to 31 March 2023
27 May 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Jun 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
09 Mar 2021 AD01 Registered office address changed from 205 Downing Road Dagenham RM9 6LX England to 596 Rainham Road South Flat 5 Eldertree House Dagenham RM10 8YP on 9 March 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 March 2019
04 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
23 Mar 2018 CH01 Director's details changed for Mr Samuel Adu-Bireco on 23 March 2018
23 Mar 2018 PSC04 Change of details for Mr Samuel Adu-Bireco as a person with significant control on 23 March 2018
23 Mar 2018 AD01 Registered office address changed from 129 Cumberland Road London E13 8LS England to 205 Downing Road Dagenham RM9 6LX on 23 March 2018
09 Jun 2017 CH01 Director's details changed for Mr Samuel Adu-Bireco on 9 June 2017
09 Jun 2017 AD01 Registered office address changed from 268 Porters Avenue Dagenham RM8 2EQ England to 129 Cumberland Road London E13 8LS on 9 June 2017
21 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted