Advanced company searchLink opens in new window

SABLET INVESTMENTS LIMITED

Company number 11971788

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)
02 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
15 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
24 Jun 2022 CH01 Director's details changed for Mr Michael Hoy on 23 June 2022
23 Jun 2022 CH01 Director's details changed for Mrs Elizabeth Percival on 23 June 2022
23 Jun 2022 CH01 Director's details changed for Mr Philip Charles Percival on 23 June 2022
23 Jun 2022 PSC04 Change of details for Mrs Elizabeth Percival as a person with significant control on 23 June 2022
23 Jun 2022 CH01 Director's details changed for Mrs Elizabeth Percival on 23 June 2022
23 Jun 2022 AD01 Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 23 June 2022
04 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
14 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
04 Jun 2021 CH01 Director's details changed for Mr Philip Charles Percival on 1 May 2021
04 Jun 2021 CH01 Director's details changed for Mrs Elizabeth Percival on 1 May 2021
04 Jun 2021 PSC04 Change of details for Mr Philip Charles Percival as a person with significant control on 1 May 2021
04 Jun 2021 PSC04 Change of details for Mrs Elizabeth Percival as a person with significant control on 1 May 2021
13 May 2021 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 13 May 2021
18 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
17 Jun 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
17 Jun 2020 PSC04 Change of details for Mr Philip Charles Percival as a person with significant control on 17 June 2020
17 Jun 2020 PSC04 Change of details for Mrs Elizabeth Percival as a person with significant control on 17 June 2020
17 Apr 2020 AA01 Current accounting period extended from 30 April 2020 to 30 June 2020
14 Oct 2019 AP01 Appointment of Mr Michael Hoy as a director on 26 June 2019
30 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-30
  • GBP 300