SABIEN TECHNOLOGY GROUP PLC

Company Documents

DateDescription
13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Resolutions

View Document

13/01/2513 January 2025 Resolutions

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-23

View Document

07/01/257 January 2025 Notification of Richard Arthur Parris as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Group of companies' accounts made up to 2024-06-30

View Document

03/10/243 October 2024 Register inspection address has been changed from C/O Share Registrars Ltd the Courtyard West Street Farnham GU9 7DR England to 3 the Millennium Centre Crosby Way Farnham GU9 7XX

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

26/09/2426 September 2024 Notification of Diversity Network Investments Limited as a person with significant control on 2024-09-19

View Document

26/09/2426 September 2024 Withdrawal of a person with significant control statement on 2024-09-26

View Document

20/09/2420 September 2024 Statement of capital following an allotment of shares on 2024-09-10

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-02-27

View Document

13/01/2413 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

24/05/2324 May 2023 Director's details changed for Mr Ranald Howard Mcgregor-Smith on 2023-05-19

View Document

24/05/2324 May 2023 Director's details changed for Mr Charles Edouard Goodfellow on 2023-05-19

View Document

24/05/2324 May 2023 Director's details changed for Mr Richard Arthur Parris on 2023-05-19

View Document

29/12/2229 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-10

View Document

04/10/224 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-08-28

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with updates

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-08-10

View Document

03/10/223 October 2022 Statement of capital following an allotment of shares on 2022-08-28

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-02

View Document

09/12/219 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Director's details changed for Mr Richard Arthur Parris on 2021-12-09

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

06/12/186 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM
34 CLARENDON ROAD
WATFORD
HERTS
WD17 1JJ

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, SECRETARY LAURENCE ORCHARD

View Document

30/06/1730 June 2017 SECRETARY APPOINTED MR EDWARD SUTCLIFFE

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ORCHARD

View Document

05/05/175 May 2017 19/04/17 STATEMENT OF CAPITAL GBP 2531493.355

View Document

02/05/172 May 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1628 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

24/10/1624 October 2016 21/09/16 STATEMENT OF CAPITAL GBP 2293993.35

View Document

03/10/163 October 2016 SAIL ADDRESS CHANGED FROM:
C/O SHARE REGISTRARS
9 LION & LAMB YARD
FARNHAM
SURREY
GU9 7LL
ENGLAND

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, NO UPDATES

View Document

18/08/1618 August 2016 SUB-DIVISION
13/07/16

View Document

04/08/164 August 2016 ALTER ARTICLES 13/07/2016

View Document

04/08/164 August 2016 SUB DIVISION 13/07/2016

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR MIRIAM MAES

View Document

13/11/1513 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

30/09/1530 September 2015 20/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 SAIL ADDRESS CHANGED FROM:
C/O CAPITA REGISTRARS
NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
YORKS
HD8 0GA
UNITED KINGDOM

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR BRUCE MALCOLM GORDON

View Document

04/08/154 August 2015 03/08/15 STATEMENT OF CAPITAL GBP 2200243.35

View Document

29/10/1429 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

10/10/1410 October 2014 20/09/14 NO MEMBER LIST

View Document

06/08/146 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 1650243.35

View Document

01/08/141 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/135 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

25/09/1325 September 2013 20/09/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE MORTON

View Document

06/11/126 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MRS MIRIAM MAES

View Document

03/10/123 October 2012 20/09/12 NO MEMBER LIST

View Document

10/01/1210 January 2012 REDUCTION OF SHARE PREMIUM

View Document

10/01/1210 January 2012 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

10/01/1210 January 2012 CANCEL SHARE PREM A/C 23/11/2011

View Document

10/01/1210 January 2012 10/01/12 STATEMENT OF CAPITAL GBP 1574325.55

View Document

02/11/112 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

07/10/117 October 2011 20/09/11 BULK LIST

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED DR MARTIN ANTHONY BLAKE

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

12/10/1012 October 2010 20/09/10 BULK LIST

View Document

17/08/1017 August 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

19/11/0919 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

02/11/092 November 2009 19/10/09 STATEMENT OF CAPITAL GBP 1574325.55

View Document

20/10/0920 October 2009 SAIL ADDRESS CREATED

View Document

20/10/0920 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

08/10/098 October 2009 20/09/09 BULK LIST

View Document

27/08/0927 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN O'BRIEN / 01/09/2007

View Document

09/12/089 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

18/11/0818 November 2008 ADOPT ARTICLES 12/11/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 20/09/08; CHANGE OF MEMBERS

View Document

04/11/074 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 S366A DISP HOLDING AGM 01/11/06

View Document

30/01/0730 January 2007 SHARES AGREEMENT OTC

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM:
5300 LAKESIDE CHEADLE ROYAL PARK, CHEADLE, MANCHESTER, SK8 3GP

View Document

28/12/0628 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0628 December 2006 NC INC ALREADY ADJUSTED 06/11/06

View Document

28/12/0628 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0628 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0622 December 2006 NC INC ALREADY ADJUSTED
06/11/06

View Document

22/12/0622 December 2006 SUB DIVISION 06/11/06

View Document

22/12/0622 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0622 December 2006 ￯﾿ᄑ NC 1000/2500000
06/1

View Document

12/12/0612 December 2006 REREG PRI-PLC 12/12/06

View Document

12/12/0612 December 2006 BALANCE SHEET

View Document

12/12/0612 December 2006 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

12/12/0612 December 2006 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/12/0612 December 2006 AUDITORS' STATEMENT

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/12/0612 December 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 AUDITORS' REPORT

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 SECRETARY RESIGNED

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 S-DIV
06/11/06

View Document

08/11/068 November 2006 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

07/11/067 November 2006 COMPANY NAME CHANGED
SABIEN GROUP LIMITED
CERTIFICATE ISSUED ON 07/11/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM:
1 PARK ROW, LEEDS, LS1 5AB

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 COMPANY NAME CHANGED
PIMCO 2356 LIMITED
CERTIFICATE ISSUED ON 05/10/05

View Document

20/09/0520 September 2005 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