Advanced company searchLink opens in new window

SABRINA HOLDCO LIMITED

Company number 10533290

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)
07 Dec 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification “hmrc confirmation received that appropriate duty has been paid on this repurchase”.
12 Nov 2020 AP01 Appointment of Ms Rachel Morrison as a director on 1 November 2020
12 Nov 2020 TM01 Termination of appointment of Gary Parker as a director on 31 October 2020
12 Nov 2020 TM02 Termination of appointment of Gary Parker as a secretary on 31 October 2020
17 Aug 2020 AA Group of companies' accounts made up to 31 March 2020
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 100,858.978
09 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with updates
19 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
24 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
21 Sep 2018 AA Group of companies' accounts made up to 31 March 2018
04 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 July 2018
  • GBP 95,358.9780
08 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
27 Dec 2017 PSC07 Cessation of Bridges Ventures Llp as a person with significant control on 9 March 2017
14 Dec 2017 AD01 Registered office address changed from 38 Seymour Street London W1H 7BP United Kingdom to C/O Reflexion Care Group Limited Black Birches Hadnall Shrewsbury Shropshire SY4 3DH on 14 December 2017
17 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 92,358.9780
11 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2017 MR04 Satisfaction of charge 105332900001 in full
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 9 March 2017
  • GBP 91,753.88
30 Mar 2017 SH08 Change of share class name or designation
28 Mar 2017 AP01 Appointment of Miss Amanda Clarke as a director on 9 March 2017
23 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2017 TM01 Termination of appointment of Ian Taylor as a director on 10 March 2017
22 Mar 2017 AP03 Appointment of Mr Gary Parker as a secretary on 9 March 2017