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)
11 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
20 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
13 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with updates
10 Dec 2018 PSC04 Change of details for Mr Samuel Charles Furr as a person with significant control on 16 December 2016
10 Dec 2018 PSC04 Change of details for Mr Jack Sheehan as a person with significant control on 16 December 2016
15 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
22 Jan 2018 AP01 Appointment of Jack Sheehan as a director on 15 January 2018
19 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
19 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
17 Oct 2016 TM01 Termination of appointment of Benjamin Hogan as a director on 12 October 2016
17 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 136
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 136
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 136
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 136
26 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
22 Oct 2012 CH01 Director's details changed for Mr Benjamin Hogan on 22 October 2012
22 Oct 2012 CH01 Director's details changed for Mr Samuel Charles Furr on 22 October 2012
22 Oct 2012 CH01 Director's details changed for Mr Samuel Charles Furr on 22 October 2012
02 Jul 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2 July 2012