SABREFISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-06-02

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

30/09/2130 September 2021 Statement of capital following an allotment of shares on 2021-09-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

21/09/1821 September 2018 21/09/18 STATEMENT OF CAPITAL GBP 200040

View Document

21/09/1821 September 2018 REDUCE ISSUED CAPITAL 22/08/2018

View Document

21/09/1821 September 2018 STATEMENT BY DIRECTORS

View Document

21/09/1821 September 2018 SOLVENCY STATEMENT DATED 20/08/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES HARVEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 88-98 COLLEGE ROAD HARROW HA1 1RA

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES HARVEY / 18/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MERLIN INKLEY / 18/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID GARAWAY / 18/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/01/1613 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 ARTICLES OF ASSOCIATION

View Document

20/11/1520 November 2015 ALTER ARTICLES 02/10/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR RICHARD MERLIN INKLEY

View Document

03/09/143 September 2014 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 CURREXT FROM 31/12/2013 TO 31/05/2014

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID GARAWAY / 20/11/2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES HARVEY / 20/11/2013

View Document

09/05/139 May 2013 15/04/13 STATEMENT OF CAPITAL GBP 500100

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR JONATHAN DAVID GARAWAY

View Document

03/01/133 January 2013 COMPANY NAME CHANGED CLARENDON INFORMATION SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/01/13

View Document

28/12/1228 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/12/1212 December 2012 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