SABLES CONSULTING LTD

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

14/11/2414 November 2024 Change of details for Mr Jonathan Sables as a person with significant control on 2024-04-20

View Document

14/11/2414 November 2024 Director's details changed for Mr Jonathan Sables on 2024-04-20

View Document

14/11/2414 November 2024 Director's details changed for Mrs Charlene Sables on 2024-04-20

View Document

14/11/2414 November 2024 Change of details for Mrs Charlene Sables as a person with significant control on 2024-04-20

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Change of details for Mrs Charlene Sables as a person with significant control on 2024-02-09

View Document

12/02/2412 February 2024 Director's details changed for Mr Jonathan Sables on 2024-02-09

View Document

12/02/2412 February 2024 Director's details changed for Mrs Charlene Sables on 2024-02-09

View Document

12/02/2412 February 2024 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to 10 Prospect Place Welwyn Hertfordshire AL6 9EW on 2024-02-12

View Document

12/02/2412 February 2024 Change of details for Mr Jonathan Sables as a person with significant control on 2024-02-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

19/10/2219 October 2022 Change of details for Mr Jonathan Sables as a person with significant control on 2022-08-25

View Document

19/10/2219 October 2022 Change of details for Mrs Charlene Sables as a person with significant control on 2022-08-25

View Document

19/10/2219 October 2022 Director's details changed for Mr Jonathan Sables on 2022-10-14

View Document

19/10/2219 October 2022 Director's details changed for Mr Jonathan Sables on 2022-08-25

View Document

19/10/2219 October 2022 Director's details changed for Mrs Charlene Sables on 2022-08-25

View Document

19/10/2219 October 2022 Director's details changed for Mrs Charlene Sables on 2022-10-14

View Document

14/10/2214 October 2022 Registered office address changed from 26a Greenhill Sutton Surrey SM1 3LG to Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN on 2022-10-14

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/02/1415 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 12 MIMRAM ROAD WELWYN HERTFORDSHIRE AL6 9HA UNITED KINGDOM

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SABLES / 02/08/2013

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLENE SABLES / 02/08/2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/02/133 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

03/02/133 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLENE SABLES / 02/04/2012

View Document

03/02/133 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SABLES / 02/04/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SABLES / 09/04/2011

View Document

08/02/128 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLENE SABLES / 09/04/2011

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 50 CHURCH LANE LONDON SW19 3HQ UNITED KINGDOM

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

25/01/1125 January 2011 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