SABIR PLUS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Appointment of Mr Ayoub Sabir as a director on 2025-06-04

View Document

04/06/254 June 2025 Notification of Ayoub Sabir as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Cessation of Imad Belguerrab as a person with significant control on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Imad Belguerrab as a director on 2025-06-04

View Document

04/05/254 May 2025 Accounts for a dormant company made up to 2024-07-30

View Document

31/01/2531 January 2025 Appointment of Mr Imad Belguerrab as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Salum Ali Ahmed as a director on 2025-01-28

View Document

31/01/2531 January 2025 Cessation of Salum Ali Ahmed as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Notification of Imad Belguerrab as a person with significant control on 2025-01-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-07-30

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-07-30

View Document

03/05/233 May 2023 Registered office address changed from 7 Bells Lonnen Prudhoe Bells Lonnen Prudhoe England NE42 5FR England to 10 Mill Hill Swaffham Prior Cambridge Cambridgeshire CB25 0JZ on 2023-05-03

View Document

14/11/2214 November 2022 Registered office address changed from 10 Mill Hill Swaffham Prior Cambridge CB25 0JZ England to 7 Bells Lonnen Prudhoe Bells Lonnen Prudhoe England NE42 5FR on 2022-11-14

View Document

11/11/2211 November 2022 Cessation of Ayoub Sabir as a person with significant control on 2022-06-15

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

11/11/2211 November 2022 Notification of Salum Ali Ahmed as a person with significant control on 2022-06-15

View Document

11/11/2211 November 2022 Termination of appointment of Ayoub Sabir as a director on 2022-05-15

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 9 SLOAN COURT STEVENAGE SG1 5HR ENGLAND

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AYOUB SABIR / 25/02/2021

View Document

02/09/202 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AYOUB SABIR / 30/08/2020

View Document

31/08/2031 August 2020 REGISTERED OFFICE CHANGED ON 31/08/2020 FROM 16 AYRES DRIVE HAUXTON CAMBRIDGE CB22 5FR ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 10 RESBURY CLOSE SAWSTON CAMBRIDGE CB22 3DE ENGLAND

View Document

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 149 HEREWARD CLOSE HEREWARD CLOSE IMPINGTON CAMBRIDGE CB24 9YF ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AYOUB SABIR / 04/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR AYOUB SABIR / 04/10/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 5 NICHOLSON WAY CAMBRIDGE CB4 2RP ENGLAND

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 4 CAMBRIDGE ROAD CAMBRIDGE CB24 3BG UNITED KINGDOM

View Document

21/07/1721 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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