SAB'S FACILITIES LTD

Flat 8 Sir Alf Ramsey Court Flat 8 Sir Alf Ramsey Court, Barking, IG11 9FG, England
StatusACTIVE
Company No.10680526
CategoryPrivate Limited Company
Incorporated21 Mar 2017
Age7 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

SAB'S FACILITIES LTD is an active private limited company with number 10680526. It was incorporated 7 years, 3 months, 15 days ago, on 21 March 2017. The company address is Flat 8 Sir Alf Ramsey Court Flat 8 Sir Alf Ramsey Court, Barking, IG11 9FG, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-09

Old address: 596 Rainham Road South Flat 5 Eldertree House Dagenham RM10 8YP England

New address: Flat 8 Sir Alf Ramsey Court Meadow Road Barking IG11 9FG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-09

Old address: 205 Downing Road Dagenham RM9 6LX England

New address: 596 Rainham Road South Flat 5 Eldertree House Dagenham RM10 8YP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-23

Officer name: Mr Samuel Adu-Bireco

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-23

Psc name: Mr Samuel Adu-Bireco

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

Old address: 129 Cumberland Road London E13 8LS England

New address: 205 Downing Road Dagenham RM9 6LX

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-09

Officer name: Mr Samuel Adu-Bireco

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-09

Old address: 268 Porters Avenue Dagenham RM8 2EQ England

New address: 129 Cumberland Road London E13 8LS

Documents

View document PDF

Incorporation company

Date: 21 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A DIBDEN BUILDERS LIMITED

24 CLYDESDALE WAY,SOUTHAMPTON,SO40 8HZ

Number:07985680
Status:ACTIVE
Category:Private Limited Company

BRADSHAW CONSULTING LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:09064096
Status:ACTIVE
Category:Private Limited Company

BROMILEY HOLCROFT LIMITED

UNITS 1-3 HILLTOP BUSINESS PARK,SALISBURY,SP3 4UF

Number:04329852
Status:LIQUIDATION
Category:Private Limited Company

CHECKLAND KINDLEYSIDES LIMITED

CHARNWOOD EDGE SYSTON ROAD,LEICESTER,LE7 4UZ

Number:02012831
Status:ACTIVE
Category:Private Limited Company

FULCRUM WEALTH LTD

3 SOVEREIGN GATE,PORTSMOUTH,PO1 4BL

Number:08939657
Status:ACTIVE
Category:Private Limited Company

SWSAM LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:09755075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source