THOMAS SABO (UK) LTD

Company Documents

DateDescription
01/04/251 April 2025 Full accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

15/08/2415 August 2024 Appointment of Mr Jonathan Andrew Crossick as a director on 2024-08-15

View Document

15/08/2415 August 2024 Termination of appointment of James Parker as a director on 2024-08-15

View Document

01/05/241 May 2024 Change of details for Mr Franz Thomas Sabo as a person with significant control on 2023-11-24

View Document

22/04/2422 April 2024 Full accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

21/12/2321 December 2023 Appointment of Mr James Parker as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of James Parker as a secretary on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of Gunnar Binder as a director on 2023-12-15

View Document

21/12/2321 December 2023 Cessation of Markus Alexander Kurt Ernst Rieker as a person with significant control on 2023-11-24

View Document

20/03/2320 March 2023 Full accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

24/03/2224 March 2022 Full accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

11/08/2111 August 2021 Voluntary arrangement supervisor's abstract of receipts and payments to 2021-06-05

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

28/06/1928 June 2019 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CROSSICK

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/12/1523 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR JONATHAN ANDREW CROSSICK

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR HARALD WINZER

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/01/142 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR BERND STADLWIESER

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR GUNNAR BINDER

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS SABO

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED DR HARALD WINZER

View Document

24/01/1224 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

31/10/1131 October 2011 ALTER ARTICLES 31/08/2011

View Document

25/10/1125 October 2011 31/08/11 STATEMENT OF CAPITAL GBP 500000

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

27/01/1127 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM UNIT G11 BATTERSEA STUDIOS 80 SILVERTHORNE ROAD LONDON SW8 3HE UNITED KINGDOM

View Document

06/04/106 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SABO / 31/10/2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM C/O WILLIAM EVANS AND PARTNERS 20 HARCOURT STREET LONDON W1H 4HG

View Document

02/02/102 February 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERND STADLWIESER / 31/10/2009

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PARKER / 31/10/2009

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/097 July 2009 SECRETARY APPOINTED MR JAMES PARKER

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY PETER ASKEW

View Document

24/03/0924 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ALTER MEMORANDUM 01/07/2007

View Document

25/04/0825 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/081 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 REGISTERED OFFICE CHANGED ON 04/10/04 FROM: C/O WILLIAM EVANS & PARTNERS 35 DAVIES STREET LONDON W1K 4LS

View Document

21/09/0421 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 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