SABLE PRIVATE WEALTH MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

04/03/254 March 2025 Second filing of Confirmation Statement dated 2025-03-03

View Document

03/03/253 March 2025 Second filing of Confirmation Statement dated 2024-01-22

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2024-10-01

View Document

04/02/254 February 2025 Confirmation statement made on 2024-08-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

02/02/242 February 2024 Appointment of James Christopher Barnett as a director on 2024-01-20

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

10/01/2410 January 2024 Termination of appointment of Michael Charles Abbott as a director on 2023-12-31

View Document

12/12/2312 December 2023 Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 2023-12-12

View Document

12/12/2312 December 2023 Change of details for Sable International Group Limited as a person with significant control on 2023-12-12

View Document

08/12/238 December 2023 Change of details for Sable International Group Limited as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Registered office address changed from 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT England to 18 st. Swithin's Lane London EC4N 8AD on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Michael Charles Abbott on 2023-12-08

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Termination of appointment of Marilie Du Toit as a secretary on 2023-04-29

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/10/2126 October 2021 Change of details for 1St Contact Group Ltd as a person with significant control on 2020-11-20

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Director's details changed for Mr Michael Abbott on 2021-07-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 77-91 CASTLEWOOD HOUSE LONDON WC1A 1DG

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043052650002

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR MICHAEL ABBOTT

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/11/1414 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/05/1418 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR GARY CLAYTON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043052650002

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/11/128 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW FRANK

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR GARY WAYNE CLAYTON

View Document

14/11/1114 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 SECRETARY APPOINTED MR ASHLEY DEAKIN

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM GIRLING

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARTIN DEAKIN / 01/06/2010

View Document

15/10/1015 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, SECRETARY MALCOLM GIRLING

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MARTIN DEAKIN / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD LEWIS BAMFORD / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FRANK / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GIRLING / 16/10/2009

View Document

01/08/091 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

16/04/0916 April 2009 PREVSHO FROM 31/12/2008 TO 30/09/2008

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM, NO 1 CALICO HOUSE, PLANTATION WHARF, LONDON, SW11 3TN

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRANK / 01/10/2008

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR ASHLEY DEAKIN

View Document

03/11/083 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/075 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/11/0629 November 2006 S-DIV 15/11/06

View Document

29/11/0629 November 2006 SUB DIVISION 15/11/06

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0629 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0616 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/10/0631 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 380 ANCHOR HOUSE, SMUGGLERS WAY, LONDON, SW18 1EL

View Document

22/11/0422 November 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 16 BROOM HOUSE DOCK PARSONS GREEN LONDON SW6 3EH

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 COMPANY NAME CHANGED CONNECTIONS INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 20/01/03

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM: 19 DENBIGH ST VICTORIA LONDON SW1V 2HF

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 COMPANY NAME CHANGED EMU INDUSTRIES LIMITED CERTIFICATE ISSUED ON 06/12/01

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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