SABE INTERACTIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Confirmation statement made on 2024-12-10 with updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
16/01/2416 January 2024 | Purchase of own shares. |
16/01/2416 January 2024 | Cancellation of shares. Statement of capital on 2023-12-18 |
16/01/2416 January 2024 | Cancellation of shares. Statement of capital on 2023-12-18 |
16/01/2416 January 2024 | Purchase of own shares. |
15/01/2415 January 2024 | Purchase of own shares. |
15/01/2415 January 2024 | Purchase of own shares. |
15/01/2415 January 2024 | Cancellation of shares. Statement of capital on 2023-12-18 |
15/01/2415 January 2024 | Cancellation of shares. Statement of capital on 2023-12-18 |
19/12/2319 December 2023 | Cessation of Jack Sheehan as a person with significant control on 2023-12-18 |
19/12/2319 December 2023 | Termination of appointment of Jack Sheehan as a director on 2023-12-18 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-10 with updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/12/2216 December 2022 | Notification of Kimiti Consulting Ltd as a person with significant control on 2022-06-01 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-10 with updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-02-28 |
18/05/2218 May 2022 | Director's details changed for Mr Samuel Charles Furr on 2022-05-18 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-10 with updates |
19/07/2119 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/09/1920 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL CHARLES FURR / 16/12/2016 |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / MR JACK SHEEHAN / 16/12/2016 |
15/11/1815 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/01/1822 January 2018 | DIRECTOR APPOINTED JACK SHEEHAN |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
05/12/175 December 2017 | 28/02/17 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
17/10/1617 October 2016 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOGAN |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
17/12/1517 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/12/1423 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/01/144 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/12/1211 December 2012 | Annual return made up to 10 December 2012 with full list of shareholders |
10/12/1210 December 2012 | 10/12/12 STATEMENT OF CAPITAL GBP 136 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHARLES FURR / 22/10/2012 |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HOGAN / 22/10/2012 |
22/10/1222 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CHARLES FURR / 22/10/2012 |
02/07/122 July 2012 | REGISTERED OFFICE CHANGED ON 02/07/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
23/03/1223 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
03/02/113 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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