Advanced company searchLink opens in new window

SABER DIAMOND PRODUCTS LIMITED

Company number 03019146

Filter by category

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)
16 May 2024 PSC05 Change of details for Rema Tip Top Holdings Ltd as a person with significant control on 1 May 2024
15 May 2024 PSC05 Change of details for Abracs 2013 Limited as a person with significant control on 1 May 2024
09 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
09 Oct 2023 AD01 Registered office address changed from Abracs House George Cayley Drive York YO30 4XE England to C/O Rema Tip Top Holdings, Westland Square, Leeds Westland Square Leeds LS11 5XS on 9 October 2023
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
09 Sep 2023 MR04 Satisfaction of charge 030191460003 in full
14 Aug 2023 MR01 Registration of charge 030191460004, created on 9 August 2023
14 Mar 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
07 Feb 2023 AP03 Appointment of Victoria Rayment as a secretary on 23 January 2023
07 Feb 2023 AP01 Appointment of Mr Mark Brian Insley as a director on 23 January 2023
07 Feb 2023 TM01 Termination of appointment of Robin Neil Womersley as a director on 23 January 2023
24 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
24 Jan 2023 SH08 Change of share class name or designation
23 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 February 2014
  • GBP 324
09 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
14 Feb 2022 AD01 Registered office address changed from 33a Hobbs Industrial Estate Newchapel Lingfield RH7 6HN England to Abracs House George Cayley Drive York YO30 4XE on 14 February 2022
25 Jan 2022 MR04 Satisfaction of charge 2 in full
19 Nov 2021 MR01 Registration of charge 030191460003, created on 15 November 2021
02 Nov 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 PSC07 Cessation of Michael John Benge as a person with significant control on 13 August 2021
18 Aug 2021 PSC07 Cessation of Robert Paul Huxley as a person with significant control on 13 August 2021
18 Aug 2021 PSC02 Notification of Abracs 2013 Limited as a person with significant control on 13 August 2021
18 Aug 2021 TM02 Termination of appointment of Michael John Benge as a secretary on 13 August 2021