- Company Overview for SABE INTERACTIVE LTD (07516640)
- Filing history for SABE INTERACTIVE LTD (07516640)
- People for SABE INTERACTIVE LTD (07516640)
- More for SABE INTERACTIVE LTD (07516640)
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
|
|
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
|
|
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
|
|
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
|
|
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 |