Advanced company searchLink opens in new window

SABE INTERACTIVE LTD

Company number 07516640

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 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with updates
02 Dec 2024 AA Total exemption full accounts made up to 29 February 2024
16 Jan 2024 SH06 Cancellation of shares. Statement of capital on 18 December 2023
  • GBP 170
16 Jan 2024 SH06 Cancellation of shares. Statement of capital on 18 December 2023
  • GBP 172
16 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
16 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
15 Jan 2024 SH06 Cancellation of shares. Statement of capital on 18 December 2023
  • GBP 170
15 Jan 2024 SH06 Cancellation of shares. Statement of capital on 18 December 2023
  • GBP 172
15 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
19 Dec 2023 PSC07 Cessation of Jack Sheehan as a person with significant control on 18 December 2023
19 Dec 2023 TM01 Termination of appointment of Jack Sheehan as a director on 18 December 2023
12 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
01 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
16 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
16 Dec 2022 PSC02 Notification of Kimiti Consulting Ltd as a person with significant control on 1 June 2022
01 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
16 Jun 2022 PSC04 Change of details for Mr Samuel Charles Furr as a person with significant control on 16 December 2016
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 215
18 May 2022 CH01 Director's details changed for Mr Samuel Charles Furr on 18 May 2022
14 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
19 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
19 Mar 2021 AP01 Appointment of Mr Rajpal Singh as a director on 28 February 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
20 Nov 2020 AA Total exemption full accounts made up to 29 February 2020