Advanced company searchLink opens in new window

SABRE-TECH LIMITED

Company number 04968850

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)
04 Jan 2024 CS01 Confirmation statement made on 19 November 2023 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
07 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
07 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
26 Apr 2018 AD01 Registered office address changed from 4 Vincent Road Dorking Surrey RH4 3JB to 104 New Cross Road New Cross Road London SE14 5BA on 26 April 2018
19 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
04 Jun 2014 AD01 Registered office address changed from Daleside, Back Lane Whittingham Preston Lancs PR3 2FH on 4 June 2014
03 Jun 2014 CH01 Director's details changed for Mr Craig Donald Zocher on 3 June 2014