Advanced company searchLink opens in new window

SABERT UK LTD

Company number 09664605

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)
12 Oct 2023 AA Accounts for a small company made up to 31 December 2022
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
19 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with updates
01 Apr 2022 CERTNM Company name changed keco LIMITED\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
22 Dec 2021 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
04 Oct 2021 PSC02 Notification of Sabert Corporation Europe S.A. as a person with significant control on 1 October 2021
04 Oct 2021 TM02 Termination of appointment of Beverley Jane Pealling as a secretary on 1 October 2021
04 Oct 2021 TM01 Termination of appointment of Alan David Pealling as a director on 1 October 2021
04 Oct 2021 TM01 Termination of appointment of John Alexander Young as a director on 1 October 2021
04 Oct 2021 PSC07 Cessation of Jamie Kearns as a person with significant control on 1 October 2021
04 Oct 2021 PSC07 Cessation of John Young as a person with significant control on 1 October 2021
04 Oct 2021 PSC07 Cessation of Alan David Pealling as a person with significant control on 1 October 2021
04 Oct 2021 AP01 Appointment of Mr Olivier Bracq as a director on 1 October 2021
04 Oct 2021 AP01 Appointment of Mr Philippe Leemans as a director on 1 October 2021
14 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
06 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
31 Aug 2020 AD01 Registered office address changed from C/O B J Pealling the Ferry London Road Chatteris Cambridgeshire PE16 6SG United Kingdom to Unit 2 Harvard Industrial Estate Kimbolton Huntingdon PE28 0NJ on 31 August 2020
05 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
30 Jun 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
03 May 2018 AP01 Appointment of Mr John Alexander Young as a director on 29 March 2018