SABREFISH LIMITED

166 College Road, Harrow, HA1 1RA, Middlesex, England
StatusACTIVE
Company No.08329065
CategoryPrivate Limited Company
Incorporated12 Dec 2012
Age11 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

SABREFISH LIMITED is an active private limited company with number 08329065. It was incorporated 11 years, 5 months, 10 days ago, on 12 December 2012. The company address is 166 College Road, Harrow, HA1 1RA, Middlesex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2021

Action Date: 10 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-10

Capital : 212,300 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Capital

Type: SH19

Date: 2018-09-21

Capital : 200,040 GBP

Documents

View document PDF

Legacy

Date: 21 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/08/18

Documents

View document PDF

Resolution

Date: 21 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Charles Harvey

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Merlin Inkley

Change date: 2016-07-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-18

Officer name: Mr Christopher Charles Harvey

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Garaway

Change date: 2016-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Address

Type: AD01

Old address: 88-98 College Road Harrow HA1 1RA

Change date: 2016-07-21

New address: 166 College Road Harrow Middlesex HA1 1RA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr Richard Merlin Inkley

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2014

Action Date: 30 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-30

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Change account reference date company current extended

Date: 06 Dec 2013

Action Date: 31 May 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-20

Officer name: Mr Christopher Charles Harvey

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-20

Officer name: Mr Jonathan David Garaway

Documents

View document PDF

Capital allotment shares

Date: 09 May 2013

Action Date: 15 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-15

Capital : 500,100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Garaway

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clarendon information systems LIMITED\certificate issued on 03/01/13

Documents

View document PDF

Change of name notice

Date: 28 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASBEAU LP

30 ST JOHNS STREET,DEVIZES,SN10 1BN

Number:LP016713
Status:ACTIVE
Category:Limited Partnership

FILING PPE LTD

279 AYLESTONE ROAD,LEICESTER,LE2 7QJ

Number:11127132
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JONATHAN CHRISTIAN CONSULTING LIMITED

REEDHAM HOUSE, 31 KING STREET,LANCASHIRE,M3 2PJ

Number:05439317
Status:ACTIVE
Category:Private Limited Company

KOZNIC LIMITED

FLAT1,LONDON,N7 9RH

Number:08701676
Status:ACTIVE
Category:Private Limited Company

THE WINLATON COMMERCIAL LIMITED

THE COMMERCIAL COMMERCIAL STREET,BLAYDON-ON-TYNE,NE21 5QX

Number:07048360
Status:LIQUIDATION
Category:Private Limited Company

THOMAS GRAHAM & SONS LIMITED

8 SPELLAR WAY,CARLISLE,CA6 4SQ

Number:11293162
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