Advanced company searchLink opens in new window

SABRE RETAIL (TRADING) LIMITED

Company number 06941177

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)
23 Jul 2024 AA Full accounts made up to 30 December 2023
26 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
03 Aug 2023 AA Full accounts made up to 31 December 2022
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
30 Sep 2022 AA Full accounts made up to 1 January 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
14 Feb 2022 AA Accounts for a small company made up to 2 January 2021
25 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
23 Apr 2021 AA Accounts for a small company made up to 25 April 2020
14 Dec 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
29 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
18 Feb 2020 TM01 Termination of appointment of Kara Eugenie Groves as a director on 11 February 2020
29 Jan 2020 CH01 Director's details changed for Ms Lisa Agar-Rea on 27 January 2020
28 Jan 2020 AA Accounts for a small company made up to 27 April 2019
05 Dec 2019 CH01 Director's details changed for Mr Peter Wynne Davies on 3 December 2019
04 Dec 2019 CH01 Director's details changed for Mrs Kara Eugenie Groves on 25 November 2019
27 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
07 Sep 2018 TM01 Termination of appointment of Stuart Antony Grant as a director on 3 September 2018
06 Sep 2018 AP01 Appointment of Mrs Kara Eugenie Groves as a director on 3 September 2018
14 Aug 2018 AA Accounts for a small company made up to 28 April 2018
02 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
10 Apr 2018 CH01 Director's details changed for Ms Elizabeth Claire Houghton on 10 April 2018
05 Feb 2018 CH01 Director's details changed for Stuart Grant on 5 February 2018
17 Oct 2017 AA Full accounts made up to 29 April 2017
02 Oct 2017 AD01 Registered office address changed from Prospect House 3rd Floor Crendon Street High Wycombe Buckinghamshire HP13 6LA to St John's Place Easton Street High Wycombe HP11 1NL on 2 October 2017