Advanced company searchLink opens in new window

SABRE ADVANCED MICRO ELECTRONICS LIMITED

Company number 02525413

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
06 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
09 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
05 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 30 April 2019
28 Nov 2019 AD01 Registered office address changed from Unit a4a Rowood Estate Unit a4a Rowood Estate Murdock Road Bicester Oxfordshire United Kingdom to Unit a4a Rowood Estate Murdock Road Bicester OX26 4PP on 28 November 2019
07 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
05 Nov 2018 AD01 Registered office address changed from 13B Boundary Business Centre Boundary Way Woking Surrey GU21 5DH to Unit a4a Rowood Estate Unit a4a Rowood Estate Murdock Road Bicester Oxfordshire on 5 November 2018
01 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
07 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
01 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
01 Aug 2017 PSC07 Cessation of David Ronald Lock as a person with significant control on 27 April 2017
01 Aug 2017 PSC01 Notification of Paul Thomas Hogan as a person with significant control on 27 April 2017
06 Jun 2017 SH03 Purchase of own shares.
26 May 2017 SH06 Cancellation of shares. Statement of capital on 27 April 2017
  • GBP 947
29 Apr 2017 TM01 Termination of appointment of David Ronald Lock as a director on 27 April 2017
29 Apr 2017 TM01 Termination of appointment of Mary Lock as a director on 27 April 2017
29 Apr 2017 TM02 Termination of appointment of David Ronald Lock as a secretary on 27 April 2017
29 Apr 2017 AP03 Appointment of Mr Paul Thomas Hogan as a secretary on 27 April 2017
29 Apr 2017 AP01 Appointment of Mrs Catherine Hogan as a director on 27 April 2017