SAGE INVESTMENTS 2 LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Statement of capital on 2024-03-19

View Document

19/03/2419 March 2024

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2023-11-30

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

10/02/2310 February 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-02

View Document

10/02/2310 February 2023 Appointment of Ms Eleanor Stephanie Frances Birkbeck as a director on 2023-02-02

View Document

10/02/2310 February 2023 Appointment of Mr Jeremie Arnaud Cedric Veisse as a director on 2023-02-02

View Document

10/02/2310 February 2023 Termination of appointment of Sydney Englebert Taylor as a director on 2023-02-02

View Document

20/01/2320 January 2023 Statement of capital following an allotment of shares on 2022-12-08

View Document

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

26/07/2126 July 2021 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 2021-07-09

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA NANDITA KATAKY / 18/11/2019

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

08/01/208 January 2020 SECRETARY APPOINTED BRIDGET FRISBY

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 30 FINSBURY CIRCUS LONDON EC2M 7DT UNITED KINGDOM

View Document

04/10/194 October 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

04/10/194 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH COOK

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112159300001

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY

View Document

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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