SABRE GLOBAL TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

12/06/2512 June 2025 Satisfaction of charge 030177860001 in full

View Document

12/06/2512 June 2025 Satisfaction of charge 030177860002 in full

View Document

17/12/2417 December 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

15/05/2415 May 2024 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

21/06/2321 June 2023 Registration of charge 030177860002, created on 2023-06-13

View Document

16/06/2316 June 2023 Registration of charge 030177860001, created on 2023-06-13

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

10/01/1910 January 2019 SECRETARY APPOINTED MS GINA NOURI

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 TERMINATE SEC APPOINTMENT

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCABE

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW MCCABE

View Document

28/09/1828 September 2018 TERMINATE SEC APPOINTMENT

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR ANDREW ANTHONY MCCABE

View Document

07/11/177 November 2017 SECRETARY APPOINTED MR ANDREW ANTHONY MCCABE

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN LINDSAY

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

20/07/1720 July 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN BIBB

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED ROSHAN MENDIS

View Document

03/05/173 May 2017 ADOPT ARTICLES 06/04/2017

View Document

03/05/173 May 2017 ADOPT ARTICLES 06/04/2017

View Document

03/05/173 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANE AITA

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, DIRECTOR HARALD EISENAECHER

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED LAURENCE WOODHOUSE

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR DEAN RICHARD BIBB

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 COMPANY NAME CHANGED SABRE EUROPE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 11/04/16

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

13/04/1513 April 2015 CURRSHO FROM 31/12/2015 TO 30/09/2015

View Document

24/02/1524 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/03/139 March 2013 REGISTERED OFFICE CHANGED ON 09/03/2013 FROM 23-59 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HE

View Document

20/02/1320 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN BIBB

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR IAIN DIXON LINDSAY

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR STEPHANE JEAN-CLAUDE LAURENT AITA

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/03/126 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD WALTER HANS EISENAECHER / 28/10/2011

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR HARALD WALTER HANS EISENAECHER

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN COWLEY

View Document

25/02/1125 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

27/09/1027 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD BIBB / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN RICHARD BIBB / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CARMEL COWLEY / 01/10/2009

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/02/0924 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM 23-59 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HE

View Document

23/02/0923 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/02/0923 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY BREEZE

View Document

18/02/0918 February 2009 AUDITOR'S RESIGNATION

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED DEAN RICHARD BIBB

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED GEOFFREY BETHEL BREEZE

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STOW

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0628 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/03/052 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 APPROVED 2001 ACCOUNTS 08/01/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED SABRE EUROPE MANAGEMENT SERVICES LTD. CERTIFICATE ISSUED ON 16/08/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/03/9811 March 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

11/07/9611 July 1996 S369(4) SHT NOTICE MEET 29/12/95

View Document

11/07/9611 July 1996 S252 DISP LAYING ACC 29/12/95

View Document

11/07/9611 July 1996 S386 DISP APP AUDS 29/12/95

View Document

07/03/967 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 SHARES AGREEMENT OTC

View Document

10/05/9510 May 1995 COMPANY NAME CHANGED DECORADMIRE LIMITED CERTIFICATE ISSUED ON 11/05/95

View Document

25/04/9525 April 1995 £ NC 1000/1000000 19/04/95

View Document

25/04/9525 April 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/04/95

View Document

25/04/9525 April 1995 NC INC ALREADY ADJUSTED 19/04/95

View Document

25/04/9525 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/04/9525 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9525 April 1995 ALTER MEM AND ARTS 19/04/95

View Document

25/04/9525 April 1995 ALTER MEM AND ARTS 19/04/95

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

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