SABRE TRACE AND RECOVERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/11/246 November 2024 | Change of details for Mr Jason Stuart Donaghey as a person with significant control on 2024-11-06 |
18/07/2418 July 2024 | Previous accounting period shortened from 2025-07-01 to 2024-07-18 |
18/07/2418 July 2024 | Annual accounts for year ending 18 Jul 2024 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with updates |
01/07/241 July 2024 | Previous accounting period extended from 2024-03-31 to 2024-07-01 |
27/06/2427 June 2024 | Director's details changed for Mr Jason Stuart Donaghey on 2024-06-26 |
27/06/2427 June 2024 | Director's details changed for Mr Jason Stuart Donaghey on 2024-06-27 |
27/06/2427 June 2024 | Director's details changed for Mr Jay Donaghy on 2024-06-26 |
26/06/2426 June 2024 | Cessation of Jay Donaghy as a person with significant control on 2024-06-26 |
26/06/2426 June 2024 | Notification of Jason Stuart Donaghey as a person with significant control on 2024-05-13 |
14/06/2414 June 2024 | Certificate of change of name |
11/06/2411 June 2024 | Notification of Jay Donaghy as a person with significant control on 2024-06-06 |
11/06/2411 June 2024 | Appointment of Mr Jay Donaghy as a director on 2024-06-06 |
11/06/2411 June 2024 | Termination of appointment of Nuala Thornton as a director on 2024-06-06 |
11/06/2411 June 2024 | Cessation of Cfs Secretaries Limited as a person with significant control on 2024-06-06 |
11/06/2411 June 2024 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Sabre Trace and Recovery Ltd Alison Business Centre 39 to 40 Alison Crescent Sheffield S2 1AS on 2024-06-11 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with updates |
11/06/2411 June 2024 | Cessation of Nuala Thornton as a person with significant control on 2024-06-06 |
15/05/2415 May 2024 | Accounts for a dormant company made up to 2024-03-31 |
14/05/2414 May 2024 | Appointment of Mrs Nuala Thornton as a director on 2024-03-21 |
14/05/2414 May 2024 | Registered office address changed from Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2024-05-14 |
14/05/2414 May 2024 | Confirmation statement made on 2024-03-21 with updates |
14/05/2414 May 2024 | Notification of Nuala Thornton as a person with significant control on 2024-03-21 |
14/05/2414 May 2024 | Termination of appointment of Peter Anthony Valaitis as a director on 2024-03-21 |
14/05/2414 May 2024 | Notification of Cfs Secretaries Limited as a person with significant control on 2024-03-21 |
14/05/2414 May 2024 | Cessation of Peter Valaitis as a person with significant control on 2024-03-21 |
08/04/248 April 2024 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf 2 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 2024-04-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/04/235 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
More Company Information
Recently Viewed
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