SABI STRATEGY GROUP LIMITED
Status | ACTIVE |
Company No. | 09471981 |
Category | Private Limited Company |
Incorporated | 05 Mar 2015 |
Age | 9 years, 3 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SABI STRATEGY GROUP LIMITED is an active private limited company with number 09471981. It was incorporated 9 years, 3 months, 11 days ago, on 05 March 2015. The company address is Castle House Castle House, Guildford, GU1 3UW, Surrey, England.
Company Fillings
Confirmation statement with updates
Date: 18 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-05
Officer name: Mr Henry Sands
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 05 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-05
Psc name: Mr Henry Sands
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Address
Type: AD01
Old address: C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England
New address: Castle House Castle Street Guildford Surrey GU1 3UW
Change date: 2020-08-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jul 2020
Action Date: 02 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094719810001
Charge creation date: 2020-07-02
Documents
Confirmation statement with updates
Date: 05 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 29 Dec 2017
Action Date: 30 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
Old address: C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer St. London W1W 7RQ United Kingdom
Change date: 2015-10-05
New address: C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2015
Action Date: 10 Mar 2015
Category: Address
Type: AD01
Old address: 4 New Kings Road London SW6 4SA United Kingdom
Change date: 2015-03-10
New address: C/O Chaddesley Sanford Llp 5Th Floor 40 Mortimer St. London W1W 7RQ
Documents
Some Companies
DATATRON DOCUMENT IMAGE ARCHIVING LIMITED
6 MERCURY ORION BUSINESS PARK,NORTH SHIELDS,NE29 7SN
Number: | 03205346 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA
Number: | 04931853 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, 1 ALBERT TERRACE,BRISTOL,BS16 3HT
Number: | 11687900 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 CROWN STREET,ABERDEEN,AB11 6JD
Number: | SC495922 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMITHS ARMS (CATERING) LTD 1 TOWNGATE,HUDDERSFIELD,HU8 0QP
Number: | 10897839 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 WELLINGTON HOUSE,LEAMINGTON SPA,CV32 4NN
Number: | 08994509 |
Status: | ACTIVE |
Category: | Private Limited Company |