SABLE INTERNATIONAL GROUP LIMITED



Company Documents

DateDescription
04/12/234 December 2023 Registered office address changed from 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-04

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Termination of appointment of Marilie Du Toit as a secretary on 2023-04-29

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

Analyse these accounts
09/02/229 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

Analyse these accounts
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

Analyse these accounts
30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

Analyse these accounts
24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036354050003

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

Analyse these accounts
25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

Analyse these accounts
26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALK LTD

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

Analyse these accounts
02/08/162 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036354050003

View Document

10/02/1610 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
27/07/1527 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1425 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 236654

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR RODERICK PHILLIPS

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANK

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/08/114 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 30/09/10 TOTAL EXEMPTION FULL

View Document

13/09/1013 September 2010 11/08/10 STATEMENT OF CAPITAL GBP 229784

View Document

08/09/108 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR RODERICK JOHN PHILLIPS

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR ANDREW JOHN FRANK

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/08/106 August 2010 NC INC ALREADY ADJUSTED 01/06/2010

View Document

06/08/106 August 2010 01/06/10 STATEMENT OF CAPITAL GBP 150000

View Document

24/06/1024 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARTIN DEAKIN / 01/12/2009

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD LEWIS BAMFORD / 01/12/2009

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY MARTIN DEAKIN / 01/12/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE BAMFORD

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document



22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KAYE

View Document

09/10/089 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/06/0818 June 2008 DIRECTOR APPOINTED ADRIENNE BAMFORD

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT

View Document

03/02/063 February 2006 REGISTERED OFFICE CHANGED ON 03/02/06 FROM:
6TH FLOOR ABFORD HOUSE
15 WILTON ROAD
LONDON
SW1V 1LT

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 NC INC ALREADY ADJUSTED
01/05/99

View Document

17/06/0217 June 2002 NC INC ALREADY ADJUSTED 01/05/99

View Document

17/06/0217 June 2002 ￯﾿ᄑ NC 100/150000
01/05

View Document

17/06/0217 June 2002 £ NC 100/150000 01/05

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 1ST FLOOR 19/20 GARLICK HILL LONDON EC4V 2AL

View Document

09/03/029 March 2002 REGISTERED OFFICE CHANGED ON 09/03/02 FROM:
1ST FLOOR
19/20 GARLICK HILL
LONDON
EC4V 2AL

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 21/09/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 COMPANY NAME CHANGED
NEXT GENERATION IT LIMITED
CERTIFICATE ISSUED ON 13/08/99

View Document

12/08/9912 August 1999 COMPANY NAME CHANGED NEXT GENERATION IT LIMITED CERTIFICATE ISSUED ON 13/08/99

View Document

07/05/997 May 1999 NEW DIRECTOR APPOINTED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/09/9821 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company