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)
26 Feb 2018 SH03 Purchase of own shares.
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 356.72376
23 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Buyback agreement 30/10/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 10 June 2016
  • GBP 270.79472
29 Jun 2016 AP01 Appointment of Ms Jayne Archbold as a director on 10 June 2016
29 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jun 2016 MA Memorandum and Articles of Association
28 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 27/02/2015
29 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 155.5555
11 Nov 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
26 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
21 May 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 113.33332
  • ANNOTATION Clarification a second filed SH01 was registered on 28/06/2016
04 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 113.33332
29 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
29 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2014 SH08 Change of share class name or designation
29 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 July 2014
  • GBP 113.33332
28 Jul 2014 TM01 Termination of appointment of Samuel James Alan Mead as a director on 4 July 2014
28 Jul 2014 AP01 Appointment of Mr Juan Manuel Fernandez Lobato as a director on 3 July 2014
17 Jul 2014 AP01 Appointment of Thomas Alexander Marsden as a director on 24 June 2014
29 Apr 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-29