SABUS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

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

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

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

View Accounts

05/05/235 May 2023 Registration of charge 096940850007, created on 2023-05-02

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

23/04/2323 April 2023 Director's details changed for Mr Dinesh Raj Chaddah on 2023-04-23

View Document

13/03/2313 March 2023 Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD England to 70 Featherstone Grove Newcastle upon Tyne NE3 5RJ on 2023-03-13

View Document

04/01/234 January 2023 Change of details for Mr Dinesh Raj Chaddah as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

04/01/234 January 2023 Notification of Sabus Group Ltd as a person with significant control on 2023-01-04

View Document

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

View Accounts

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

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096940850005

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096940850004

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096940850002

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096940850003

View Document

31/07/1831 July 2018 CESSATION OF VIKASH KUMAR AS A PSC

View Document

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

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR VIKASH KUMAR

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 096940850002

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

14/06/1714 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096940850001

View Document

31/05/1731 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096940850004

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096940850003

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DINESH RAJ CHADDAH / 20/12/2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 70 FEATHERSTONE GROVE NEWCASTLE UPON TYNE NE3 5RJ ENGLAND

View Document

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

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096940850002

View Document

05/12/155 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096940850001

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR VIKASH KUMAR

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR RITA CHADDAH

View Document

20/07/1520 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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