Advanced company searchLink opens in new window

SABRE PLASTIC MOULDINGS LIMITED

Company number 04907219

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)
03 Oct 2024 CS01 Confirmation statement made on 22 September 2024 with updates
27 Aug 2024 AA01 Current accounting period shortened from 31 December 2024 to 30 September 2024
12 Mar 2024 MA Memorandum and Articles of Association
12 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2024 TM01 Termination of appointment of Robin Donald Stimson as a director on 7 March 2024
12 Mar 2024 AP01 Appointment of Mr Mark Edward Thistlethwayte as a director on 7 March 2024
12 Mar 2024 AP01 Appointment of Mr Neil Edward Sibley as a director on 7 March 2024
12 Mar 2024 AP01 Appointment of Mr Jason Haroon David as a director on 7 March 2024
12 Mar 2024 AP01 Appointment of Mr Paul Roger Bragg as a director on 7 March 2024
11 Mar 2024 CC04 Statement of company's objects
11 Mar 2024 MR01 Registration of charge 049072190001, created on 7 March 2024
08 Mar 2024 PSC07 Cessation of Robin Donald Stimson as a person with significant control on 7 March 2024
08 Mar 2024 PSC07 Cessation of Keith Thomas Jenkins as a person with significant control on 7 March 2024
08 Mar 2024 PSC02 Notification of Hi-Technology Group Limited as a person with significant control on 7 March 2024
08 Mar 2024 AD01 Registered office address changed from 3 the Chapmans Tilehouse Street Hitchin Herts SG5 2TS England to Tyak House Silverthorne Way Waterlooville Hampshire PO7 7XY on 8 March 2024
05 Mar 2024 AA Unaudited abridged accounts made up to 31 December 2023
25 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
03 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
23 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
27 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
31 Jul 2021 AD01 Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY to 3 the Chapmans Tilehouse Street Hitchin Herts SG5 2TS on 31 July 2021
03 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
23 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
06 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019