SABLES CONSULTING LTD

10 Prospect Place, Welwyn, AL6 9EW, Hertfordshire, England
StatusACTIVE
Company No.07504438
CategoryPrivate Limited Company
Incorporated25 Jan 2011
Age13 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

SABLES CONSULTING LTD is an active private limited company with number 07504438. It was incorporated 13 years, 3 months, 11 days ago, on 25 January 2011. The company address is 10 Prospect Place, Welwyn, AL6 9EW, Hertfordshire, England.



Company Fillings

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlene Sables

Change date: 2024-02-09

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-09

Psc name: Mr Jonathan Sables

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-12

New address: 10 Prospect Place Welwyn Hertfordshire AL6 9EW

Old address: Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-09

Officer name: Mrs Charlene Sables

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Sables

Change date: 2024-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-14

Officer name: Mrs Charlene Sables

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-25

Officer name: Mrs Charlene Sables

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-25

Psc name: Mrs Charlene Sables

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-14

Officer name: Mr Jonathan Sables

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Sables

Change date: 2022-08-25

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2022

Action Date: 25 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-25

Psc name: Mr Jonathan Sables

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Address

Type: AD01

Old address: 26a Greenhill Sutton Surrey SM1 3LG

Change date: 2022-10-14

New address: Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Aug 2013

Action Date: 05 Aug 2013

Category: Address

Type: AD01

Old address: 12 Mimram Road Welwyn Hertfordshire AL6 9HA United Kingdom

Change date: 2013-08-05

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-02

Officer name: Mr Jonathan Sables

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-02

Officer name: Mrs Charlene Sables

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2013

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-02

Officer name: Mrs Charlene Sables

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2013

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Sables

Change date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2012

Action Date: 09 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-09

Officer name: Mr Jonathan Sables

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 09 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-09

Officer name: Mrs Charlene Sables

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2011

Action Date: 03 May 2011

Category: Address

Type: AD01

Change date: 2011-05-03

Old address: 50 Church Lane London SW19 3HQ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England

Change date: 2011-02-14

Documents

View document PDF

Incorporation company

Date: 25 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVENT PHOTO TEAM LIMITED

1 ST FLOOR,,COVENTRY,CV1 4PB

Number:09163709
Status:ACTIVE
Category:Private Limited Company

FORDS CONSULTING LTD

FLAT 10,LONDON,SE2 9NH

Number:09427114
Status:ACTIVE
Category:Private Limited Company

MC LABS LTD

352 FULHAM ROAD,LONDON,SW10 9UH

Number:11827053
Status:ACTIVE
Category:Private Limited Company

NT123 LIMITED

15 DRUMHEAD ROAD,GLASGOW,G32 8EX

Number:SC431939
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SCALP DOCTOR LTD

10C PECKINGHAM STREET,HALESOWEN,B63 3AW

Number:08635619
Status:ACTIVE
Category:Private Limited Company

SIGNPOST LOGISTICS LTD

12 YEWDALE ROAD,HARROGATE,HG2 8NF

Number:07738496
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