Advanced company searchLink opens in new window

SABERR LIMITED

Company number 08388093

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)
29 Sep 2023 AD01 Registered office address changed from Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 29 September 2023
29 Sep 2023 LIQ02 Statement of affairs
29 Sep 2023 600 Appointment of a voluntary liquidator
29 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-15
03 Apr 2023 AD01 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA on 3 April 2023
27 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
17 Feb 2022 PSC08 Notification of a person with significant control statement
17 Feb 2022 PSC07 Cessation of Alistair Anthony Shepherd as a person with significant control on 10 June 2016
17 Feb 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 10 June 2016
17 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
17 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 CH01 Director's details changed for Mr Alistair Anthony Shepherd on 2 June 2021
22 Jun 2021 AD01 Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 22 June 2021
02 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 4 February 2021
29 May 2021 MA Memorandum and Articles of Association
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Apr 2021 MA Memorandum and Articles of Association
02 Apr 2021 CH01 Director's details changed
30 Mar 2021 CS01 04/02/21 Statement of Capital gbp 398.09647
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 02/06/2021.
30 Mar 2021 AD01 Registered office address changed from Saberr, Labs 90 High Holborn London WC1V 6LJ United Kingdom to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 30 March 2021
30 Mar 2021 PSC04 Change of details for Mr Alistair Anthony Shepherd as a person with significant control on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Alistair Anthony Shepherd on 30 March 2021