SABLE TIGER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

16/04/2416 April 2024 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 2024-04-16

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Change of details for Ms Tessa Gay Ewer as a person with significant control on 2023-08-11

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

14/08/2314 August 2023 Director's details changed for Ms Tessa Gay Ewer on 2023-08-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Change of details for Mr Matthew Anthony Findlay as a person with significant control on 2022-12-20

View Document

09/01/239 January 2023 Change of details for Ms Tessa Gay Ewer as a person with significant control on 2022-12-20

View Document

06/01/236 January 2023 Director's details changed for Ms Tessa Gay Ewer on 2022-12-20

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Particulars of variation of rights attached to shares

View Document

03/01/233 January 2023 Change of share class name or designation

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

22/12/2222 December 2022 Statement of company's objects

View Document

20/12/2220 December 2022 Change of details for Mr Matthew Anthony Findlay as a person with significant control on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Matthew Anthony Findlay on 2022-12-20

View Document

20/12/2220 December 2022 Registered office address changed from Owls Roost, Drove Road Chilbolton Stockbridge Hampshire SO20 6AB to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2022-12-20

View Document

04/11/224 November 2022 Termination of appointment of George Anthony Ewer as a director on 2022-10-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/07/2226 July 2022 Confirmation statement made on 2022-07-26 with updates

View Document

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

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

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ANTHONY EWER

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TESSA GAY FINDLAY / 27/06/2017

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

02/08/162 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

16/08/1516 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/07/123 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MRS PAMELA ANNE CLOVER

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MRS TESSA GAY FINDLAY

View Document

20/07/1020 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONALD ANTHONY EWER / 20/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LYNN EWER / 27/06/2010

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MRS DONALD ANTHONY EWER

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/07/0824 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 8 CLIFTON HILL WINCHESTER HAMPSHIRE SO22 5BL

View Document

18/07/0618 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/02/053 February 2005 COMPANY NAME CHANGED ORGAFILE LTD. CERTIFICATE ISSUED ON 03/02/05

View Document

28/10/0428 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 ACC. REF. DATE EXTENDED FROM 25/07/99 TO 31/07/99

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 15/09/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 25/07/96

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

06/10/966 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 25/07

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 S252 DISP LAYING ACC 15/09/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: 40 HOMER STREET LONDON W1H 1HL

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

27/05/9227 May 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 SECRETARY RESIGNED

View Document

31/01/9131 January 1991 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