SABHART LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

28/07/2428 July 2024 Appointment of Mr Andrew Hart as a director on 2024-07-21

View Document

28/07/2428 July 2024 Termination of appointment of Michael George Hart as a director on 2024-07-21

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Notification of Andew Hart as a person with significant control on 2024-04-30

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

20/07/2320 July 2023 Withdrawal of a person with significant control statement on 2023-07-20

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

18/04/2318 April 2023 Termination of appointment of Andrew Hart as a director on 2023-04-18

View Document

17/04/2317 April 2023 Appointment of Mr Michael George Hart as a director on 2023-04-17

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, NO UPDATES

View Document

22/05/2022 May 2020 Registered office address changed from , 83 83 Osbaldeston Road, London, N16 6NB, England to 83C Osbaldeston Road London N16 6NB on 2020-05-22

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 83 83 OSBALDESTON ROAD LONDON N16 6NB ENGLAND

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/02/202 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 36 MARLBOROUGH ROAD ARCHWAY ARCHWAY LONDON N19 4NB ENGLAND

View Document

31/01/2031 January 2020 Registered office address changed from , 36 Marlborough Road Archway Archway, London, N19 4NB, England to 83C Osbaldeston Road London N16 6NB on 2020-01-31

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/09/184 September 2018 DISS40 (DISS40(SOAD))

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

07/06/187 June 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101200900001

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101200900003

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BARRY HART / 23/01/2017

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101200900002

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101200900001

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLEY SABBAH-DERY

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLEY SABBAH-DERY

View Document

12/04/1612 April 2016 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