SABLES CONSULTING LTD
Status | ACTIVE |
Company No. | 07504438 |
Category | Private Limited Company |
Incorporated | 25 Jan 2011 |
Age | 13 years, 3 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 ST FLOOR,,COVENTRY,CV1 4PB
Number: | 09163709 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10,LONDON,SE2 9NH
Number: | 09427114 |
Status: | ACTIVE |
Category: | Private Limited Company |
352 FULHAM ROAD,LONDON,SW10 9UH
Number: | 11827053 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DRUMHEAD ROAD,GLASGOW,G32 8EX
Number: | SC431939 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10C PECKINGHAM STREET,HALESOWEN,B63 3AW
Number: | 08635619 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 YEWDALE ROAD,HARROGATE,HG2 8NF
Number: | 07738496 |
Status: | ACTIVE |
Category: | Private Limited Company |