SAPHOLBE LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

18/09/2318 September 2023 Full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Termination of appointment of Valerie Alice Ross as a director on 2023-08-15

View Document

03/08/233 August 2023 Appointment of Mark John Tottman as a director on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-11-01

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Termination of appointment of Robert Michael Fleming Ross as a director on 2022-04-20

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD HOLT EVANS / 02/05/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

06/02/176 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077757650008

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, SECRETARY FIDENTIA NOMINEES LIMITED

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MRS VALERIE ALICE ROSS

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR ROBERT MICHAEL FLEMING ROSS

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR JEREMY RICHARD HOLT EVANS

View Document

20/01/1720 January 2017 CORPORATE DIRECTOR APPOINTED NOMINA PLC

View Document

20/01/1720 January 2017 CORPORATE SECRETARY APPOINTED HAMPDEN LEGAL PLC

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR MILTON MYERS

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR FIDENTIA TRUSTEES LIMITED

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MILTON GORDON MYERS / 25/06/2015

View Document

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1210 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/09/1115 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/1115 September 2011 CURREXT FROM 30/09/2012 TO 31/12/2012

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