SABLIER LABS LTD

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

08/08/248 August 2024 Change of details for Mr Paul Razvan Berg as a person with significant control on 2024-08-08

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Registered office address changed from The London Office, 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-02-22

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

31/01/2431 January 2024 Director's details changed for Mr Paul Razvan Berg on 2024-01-31

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/10/2311 October 2023 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to The London Office, 85 Great Portland Street London W1W 7LT on 2023-10-11

View Document

24/07/2324 July 2023 Memorandum and Articles of Association

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Change of share class name or designation

View Document

03/04/233 April 2023 Cancellation of shares. Statement of capital on 2023-03-14

View Document

03/04/233 April 2023 Purchase of own shares.

View Document

16/11/2216 November 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

26/10/2226 October 2022 Termination of appointment of Thomas Raymond Le Feuvre Pocock as a director on 2022-10-26

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

25/10/2225 October 2022 Change of details for Mr Paul Razvan Berg as a person with significant control on 2022-10-21

View Document

25/10/2225 October 2022 Appointment of Mr Thomas Raymond Le Feuvre Pocock as a director on 2022-10-21

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