SABRE ADVANCED MICRO ELECTRONICS LIMITED
Company number 02525413
- Company Overview for SABRE ADVANCED MICRO ELECTRONICS LIMITED (02525413)
- Filing history for SABRE ADVANCED MICRO ELECTRONICS LIMITED (02525413)
- People for SABRE ADVANCED MICRO ELECTRONICS LIMITED (02525413)
- Charges for SABRE ADVANCED MICRO ELECTRONICS LIMITED (02525413)
- More for SABRE ADVANCED MICRO ELECTRONICS LIMITED (02525413)
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
|
|
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 |