Advanced company searchLink opens in new window

SAB PRODUCT GROUP LTD

Company number NI647411

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)
27 Jan 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
10 Jan 2025 CH01 Director's details changed for David Robert Kerr on 10 January 2025
08 Jan 2025 AA Accounts for a small company made up to 31 December 2023
03 Jan 2025 PSC05 Change of details for Razor Group Acquisition Viii Ltd as a person with significant control on 29 October 2021
01 Nov 2024 AP01 Appointment of David Robert Kerr as a director on 30 October 2024
17 Sep 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Sep 2024 DS02 Withdraw the company strike off application
26 Jul 2024 AA Accounts for a small company made up to 31 December 2022
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2024 DS01 Application to strike the company off the register
08 Mar 2024 MR01 Registration of charge NI6474110001, created on 28 February 2024
08 Mar 2024 MR01 Registration of charge NI6474110002, created on 28 February 2024
28 Feb 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Feb 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
25 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 25 January 2022
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
09 Nov 2021 AAMD Amended accounts made up to 31 August 2021
05 Nov 2021 AD01 Registered office address changed from 66 Belgrano Ahoghill Ballymena Antrim BT42 2QQ Northern Ireland to 2-14 East Bridge Street Belfast BT1 3NQ on 5 November 2021
04 Nov 2021 PSC07 Cessation of Stephen Andrew Black as a person with significant control on 29 October 2021
04 Nov 2021 AP01 Appointment of Mr Christoph Felix Gamon as a director on 29 October 2021