SATB LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2024-12-31 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/06/2417 June 2024 | Director's details changed for Mr Robert John Tinniswood on 2024-06-16 |
| 17/06/2417 June 2024 | Change of details for Mr Robert John Tinniswood as a person with significant control on 2024-06-16 |
| 16/06/2416 June 2024 | Change of details for Mr Brian Neil Tinniswood as a person with significant control on 2024-06-16 |
| 16/06/2416 June 2024 | Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-06-16 |
| 16/06/2416 June 2024 | Director's details changed for Mr Brian Neil Tinniswood on 2024-06-16 |
| 11/04/2411 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/07/2318 July 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/04/233 April 2023 | Registered office address changed from Unit 1004 Great Bank Road, Wingates Industrial Estate Westhoughton Bolton BL5 3XU England to Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA on 2023-04-03 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-18 with updates |
| 02/02/222 February 2022 | Change of details for a person with significant control |
| 02/02/222 February 2022 | Director's details changed for Mr Robert John Tinniswood on 2022-02-01 |
| 01/02/221 February 2022 | Director's details changed for Mr Robert John Tinniswood on 2021-04-01 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/03/202 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 03/07/193 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 24/04/1924 April 2019 | COMPANY NAME CHANGED SABER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 24/04/19 |
| 19/02/1919 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN TINNISWOOD / 09/11/2018 |
| 19/02/1919 February 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT TINNISWOOD / 09/11/2018 |
| 18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NEIL TINNISWOOD / 18/02/2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
| 18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN NEIL TINNISWOOD / 18/02/2019 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/08/1721 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068236640002 |
| 24/07/1724 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 13/01/1713 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068236640001 |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM UNIT A GREAT BANK ROAD WINGATES INDUSTRIAL ESTATE, WESTHOUGHTON BOLTON BL5 3XU |
| 18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 18/02/1418 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 23/05/1223 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 20/02/1220 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 67 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AJ UK |
| 18/02/1118 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/02/1018 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
| 18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN NEIL TINNISWOOD / 15/10/2009 |
| 29/01/1029 January 2010 | PREVSHO FROM 28/02/2010 TO 31/12/2009 |
| 19/02/0919 February 2009 | APPOINTMENT TERMINATED SECRETARY ROBERT TINNISWOOD |
| 18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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