Advanced company searchLink opens in new window

SABA SOFTWARE (UK) LIMITED

Company number 03646033

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)
28 Nov 2009 AA Full accounts made up to 31 May 2008
06 Nov 2009 AR01 Annual return made up to 7 October 2009
24 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
04 Jun 2009 AA Full accounts made up to 31 May 2007
08 Oct 2008 363a Return made up to 07/10/08; full list of members
19 Aug 2008 288a Secretary appointed peter emil williams
19 Aug 2008 288b Appointment terminated secretary michael martini
02 May 2008 AA Full accounts made up to 31 May 2006
20 Mar 2008 288b Appointment terminated secretary peter williams iii
20 Mar 2008 288a Secretary appointed michael joseph martini
23 Oct 2007 363s Return made up to 07/10/07; no change of members
21 Apr 2007 287 Registered office changed on 21/04/07 from: abbey house grenville place bracknell berkshire RG12 1BP
24 Mar 2007 395 Particulars of mortgage/charge
19 Oct 2006 363s Return made up to 07/10/06; full list of members
07 Mar 2006 AA Full accounts made up to 31 May 2005
02 Feb 2006 287 Registered office changed on 02/02/06 from: atrium court the ring bracknell berkshire RG12 1BW
19 Oct 2005 363s Return made up to 07/10/05; full list of members
07 Jul 2005 AA Full accounts made up to 31 May 2004
01 Apr 2005 244 Delivery ext'd 3 mth 31/05/04
04 Feb 2005 AA Full accounts made up to 31 May 2003
24 Nov 2004 363s Return made up to 07/10/04; full list of members
  • 363(287) ‐ Registered office changed on 24/11/04
15 Oct 2003 363s Return made up to 07/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Jul 2003 AA Full accounts made up to 31 May 2002
24 Jul 2003 288b Director resigned
05 Apr 2003 244 Delivery ext'd 3 mth 31/05/02