SABE INTERACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/2412 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/01/2416 January 2024 Purchase of own shares.

View Document

16/01/2416 January 2024 Cancellation of shares. Statement of capital on 2023-12-18

View Document

16/01/2416 January 2024 Cancellation of shares. Statement of capital on 2023-12-18

View Document

16/01/2416 January 2024 Purchase of own shares.

View Document

15/01/2415 January 2024 Purchase of own shares.

View Document

15/01/2415 January 2024 Purchase of own shares.

View Document

15/01/2415 January 2024 Cancellation of shares. Statement of capital on 2023-12-18

View Document

15/01/2415 January 2024 Cancellation of shares. Statement of capital on 2023-12-18

View Document

19/12/2319 December 2023 Cessation of Jack Sheehan as a person with significant control on 2023-12-18

View Document

19/12/2319 December 2023 Termination of appointment of Jack Sheehan as a director on 2023-12-18

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/12/2216 December 2022 Notification of Kimiti Consulting Ltd as a person with significant control on 2022-06-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

18/05/2218 May 2022 Director's details changed for Mr Samuel Charles Furr on 2022-05-18

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/09/1920 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL CHARLES FURR / 16/12/2016

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR JACK SHEEHAN / 16/12/2016

View Document

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/01/1822 January 2018 DIRECTOR APPOINTED JACK SHEEHAN

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

05/12/175 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOGAN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/12/1423 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/01/144 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 10/12/12 STATEMENT OF CAPITAL GBP 136

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHARLES FURR / 22/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HOGAN / 22/10/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHARLES FURR / 22/10/2012

View Document

02/07/122 July 2012 REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

23/03/1223 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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