- Company Overview for SABLE ACCOUNTING LTD (03517738)
- Filing history for SABLE ACCOUNTING LTD (03517738)
- People for SABLE ACCOUNTING LTD (03517738)
- Charges for SABLE ACCOUNTING LTD (03517738)
- More for SABLE ACCOUNTING LTD (03517738)
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) |
---|---|---|---|
13 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
11 Feb 2016 | TM02 | Termination of appointment of Matthew Malloy as a secretary on 1 February 2016 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
03 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 1 September 2013
|
|
11 Jun 2013 | MR01 | Registration of charge 035177380003 | |
20 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
13 Mar 2013 | AD01 | Registered office address changed from 2Nd Floor Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 13 March 2013 | |
13 Mar 2013 | CH03 | Secretary's details changed for Mr Matthew Malloy on 26 February 2013 | |
23 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Aug 2012 | TM01 | Termination of appointment of Roderick Phillips as a director | |
15 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
13 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 May 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
11 May 2011 | AP01 | Appointment of a director | |
11 May 2011 | AP01 | Appointment of a director | |
18 Mar 2011 | AP01 | Appointment of Mr Scott Brown as a director | |
16 Mar 2011 | AP01 | Appointment of Mr Ashley Martin Deakin as a director | |
10 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 |