SABAI NETWORKS LTD

Company Documents

DateDescription
05/10/165 October 2016 DISS40 (DISS40(SOAD))

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/10/164 October 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

20/05/1620 May 2016 Annual return made up to 3 April 2015 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/02/1526 February 2015 COMPANY NAME CHANGED SABAI TELECOM LTD
CERTIFICATE ISSUED ON 26/02/15

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR BEN SIMS

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MRS ANN WALTERS

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ANDREW JACK EDMONDS

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MRS SARAH TONG

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR DENNIS JON WALTERS

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM
119 HAREWOOD AVE
BOURNEMOUTH
DORSET
BH7 6NP

View Document

16/07/1416 July 2014 COMPANY NAME CHANGED LINKRATE RECRUITMENT LTD
CERTIFICATE ISSUED ON 16/07/14

View Document

15/07/1415 July 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR REHAAN AHMED

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR DUNCAN GEORGE EDWARDS

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR BEN SIMS

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR HOWARD DENNIS PYM

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
VISTA HOUSE 50 SALISBURY ROAD
HOUNSLOW
MIDDLESEX
TW4 6JQ
ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/133 April 2013 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