SAGE INVESTMENTS 2 LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-19 with updates |
03/10/243 October 2024 | Accounts for a small company made up to 2023-12-31 |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Statement of capital on 2024-03-19 |
19/03/2419 March 2024 | |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | |
01/03/241 March 2024 | Confirmation statement made on 2024-02-19 with updates |
01/03/241 March 2024 | Statement of capital following an allotment of shares on 2023-11-30 |
05/10/235 October 2023 | Accounts for a small company made up to 2022-12-31 |
03/10/233 October 2023 | Statement of capital following an allotment of shares on 2023-06-22 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-19 with updates |
10/02/2310 February 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-02 |
10/02/2310 February 2023 | Appointment of Ms Eleanor Stephanie Frances Birkbeck as a director on 2023-02-02 |
10/02/2310 February 2023 | Appointment of Mr Jeremie Arnaud Cedric Veisse as a director on 2023-02-02 |
10/02/2310 February 2023 | Termination of appointment of Sydney Englebert Taylor as a director on 2023-02-02 |
20/01/2320 January 2023 | Statement of capital following an allotment of shares on 2022-12-08 |
22/12/2222 December 2022 | Statement of capital following an allotment of shares on 2022-10-06 |
21/09/2221 September 2022 | Accounts for a small company made up to 2021-12-31 |
19/02/2219 February 2022 | Confirmation statement made on 2022-02-19 with updates |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
26/07/2126 July 2021 | Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-07-09 |
09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA NANDITA KATAKY / 18/11/2019 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
08/01/208 January 2020 | SECRETARY APPOINTED BRIDGET FRISBY |
26/11/1926 November 2019 | REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 30 FINSBURY CIRCUS LONDON EC2M 7DT UNITED KINGDOM |
04/10/194 October 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
04/10/194 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
16/08/1916 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOK |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
21/01/1921 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112159300001 |
16/08/1816 August 2018 | DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY |
20/02/1820 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company