ANDREW SABATIER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 29 Sundorne Road Charlton London SE7 7PR on 2025-04-03

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/11/236 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Registered office address changed from 26 Church Street Bishop's Stortford Hertfordshire CM23 2LY to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 1 Pond Lane Bentfield Road Stansted CM24 8JG England to 1 Pond Lane Bentfield Road Stansted CM24 8JG on 2021-10-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 31/03/20 UNAUDITED ABRIDGED

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

11/08/2011 August 2020 CESSATION OF RUKSANA BUGUM AS A PSC

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW BENOIT SABATIER / 11/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/08/1820 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW BENOIT SABATIER / 06/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUKSANA BUGUM

View Document

18/12/1718 December 2017 01/12/17 STATEMENT OF CAPITAL GBP 2

View Document

07/09/177 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENOIT SABATIER / 01/08/2013

View Document

21/08/1321 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH GOOD / 01/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

31/07/1231 July 2012 27/07/12 NO CHANGES

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

22/08/1122 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/103 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/0929 October 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/08/088 August 2008 SECRETARY APPOINTED MRS JAYNE ELIZABETH GOOD

View Document

08/08/088 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 29 SUNDORNE ROAD CHARLTON LONDON SE7 7PR

View Document

22/08/0722 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

21/08/0721 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 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