SARBEL PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

26/08/2426 August 2024 Micro company accounts made up to 2024-02-29

View Document

25/06/2425 June 2024 Notification of Gareth David Bridge as a person with significant control on 2017-02-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/01/2418 January 2024 Amended total exemption full accounts made up to 2022-02-28

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

22/06/2122 June 2021 Registration of charge 106325200006, created on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/12/2021 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

01/05/201 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106325200005

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106325200004

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106325200003

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106325200002

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106325200001

View Document

05/09/175 September 2017 CESSATION OF ANNABEL LUCY MILLER AS A PSC

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR GARETH DAVID BRIDGE

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANNABEL MILLER

View Document

22/02/1722 February 2017 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