SABRECREST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

21/01/2421 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/01/2322 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

25/11/1925 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033093220009

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033093220010

View Document

05/05/195 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033093220004

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

08/07/188 July 2018 APPOINTMENT TERMINATED, SECRETARY SUSANNA SIMMONS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/03/1824 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033093220005

View Document

24/03/1824 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033093220006

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

02/10/172 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033093220007

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033093220008

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033093220005

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033093220006

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033093220004

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1523 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1510 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 100

View Document

09/02/159 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SIMMONS / 01/07/2014

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSANNA MARY SIMMONS / 01/07/2014

View Document

10/01/1510 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN STALLARD

View Document

10/11/1410 November 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR IAN STALLARD

View Document

06/04/146 April 2014 REGISTERED OFFICE CHANGED ON 06/04/2014 FROM FLAT C, 3 QUEENSBERRY PLACE FLAT C 3 QUEENSBERRY PLACE LONDON SW7 2DL ENGLAND

View Document

06/04/146 April 2014 REGISTERED OFFICE CHANGED ON 06/04/2014 FROM 33 FALCON POINT HOPTON STREET LONDON SE1 9JW

View Document

05/02/145 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

21/10/1321 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

21/04/1221 April 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSANNA MARY KELLY / 21/04/2012

View Document

02/02/122 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

01/08/091 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 29/01/05; NO CHANGE OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 29/01/04; NO CHANGE OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/08/0220 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 6 BIRCHWOOD ROAD NEWBURY BERKSHIRE RG14 2PP

View Document

06/02/026 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

31/05/9731 May 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/04/98

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

29/01/9729 January 1997 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