SABRE GLOBAL TECHNOLOGIES LIMITED

1 Church Road, Richmond, TW9 2QE
StatusACTIVE
Company No.03017786
CategoryPrivate Limited Company
Incorporated02 Feb 1995
Age29 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

SABRE GLOBAL TECHNOLOGIES LIMITED is an active private limited company with number 03017786. It was incorporated 29 years, 4 months, 12 days ago, on 02 February 1995. The company address is 1 Church Road, Richmond, TW9 2QE.



Company Fillings

Accounts with accounts type full

Date: 15 May 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2023

Action Date: 13 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-13

Charge number: 030177860002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2023

Action Date: 13 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030177860001

Charge creation date: 2023-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Woodhouse

Termination date: 2019-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-10

Officer name: Ms Gina Nouri

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company

Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company

Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-28

Officer name: Andrew Anthony Mccabe

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Andrew Anthony Mccabe

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Anthony Mccabe

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Anthony Mccabe

Appointment date: 2017-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Dixon Lindsay

Termination date: 2017-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Dixon Lindsay

Termination date: 2017-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Roshan Mendis

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Dean Richard Bibb

Documents

View document PDF

Resolution

Date: 03 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 May 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: Stephane Jean-Claude Laurent Aita

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-17

Officer name: Mr Dean Richard Bibb

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurence Woodhouse

Appointment date: 2017-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harald Walter Hans Eisenaecher

Termination date: 2017-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 11 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 16 Apr 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2013

Action Date: 09 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-09

Old address: 23-59 Staines Road Hounslow Middlesex TW3 3HE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephane Jean-Claude Laurent Aita

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Dixon Lindsay

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Bibb

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2011

Action Date: 28 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harald Walter Hans Eisenaecher

Change date: 2011-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harald Walter Hans Eisenaecher

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Cowley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Iain Dixon Lindsay

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dean Richard Bibb

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Martin Carmel Cowley

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dean Richard Bibb

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 23/02/2009 from 23-59 staines road hounslow middlesex TW3 3HE

Documents

View document PDF

Auditors resignation company

Date: 18 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey breeze

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2009

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Director appointed geoffrey bethel breeze

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Director appointed dean richard bibb

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john stow

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF


Some Companies

AREA LIFE LIMITED

AT SEATON GARAGE HORNSEA ROAD,HULL,HU11 5RQ

Number:07901463
Status:ACTIVE
Category:Private Limited Company

DELTA RECLAMATION LIMITED

24 HOUGHTON BANKS,STOCKTON-ON-TEES,TS17 5AL

Number:05947750
Status:ACTIVE
Category:Private Limited Company

HOUSE COLOGNE LIMITED

5 THORPE PARK ROAD,PETERBOROUGH,PE3 6LG

Number:11696746
Status:ACTIVE
Category:Private Limited Company

LARS PROPERTIES LIMITED

KINGSNORTH HOUSE,BIRMINGHAM,B44 8LS

Number:11267271
Status:ACTIVE
Category:Private Limited Company

MY LIFE LEGACY

THOMPSON HOUSE OFF PEPPER LANE,WIGAN,WN6 0PP

Number:08137149
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PLINIUS LTD

107 HINDES ROAD,HARROW,HA1 1RU

Number:08524135
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source