GLOBAL SAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Secretary's details changed for The Tax Shelter Ltd on 2024-06-03

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

30/05/2430 May 2024 Director's details changed for Louisa Wai Yee Wong on 2024-05-30

View Document

24/03/2424 March 2024 Registered office address changed from 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-24

View Document

24/03/2424 March 2024 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/12/2213 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISA WAI YEE WONG

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/06/168 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED LOUISA WAI YEE WONG

View Document

11/07/1311 July 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/07/126 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE TAX SHELTER LTD / 22/03/2012

View Document

17/01/1217 January 2012 PREVEXT FROM 30/11/2011 TO 31/12/2011

View Document

09/01/129 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 167-169 GREAT PORTLAND STREET GREAT PORTLAND STREET LONDON W1W 5PF UNITED KINGDOM

View Document

28/07/1128 July 2011 AUDITOR'S RESIGNATION

View Document

21/07/1121 July 2011 AUDITOR'S RESIGNATION

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 6PF UNITED KINGDOM

View Document

01/07/111 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

30/11/1030 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

29/07/1029 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE TAX SHELTER LTD / 01/10/2009

View Document

29/07/1029 July 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR WRIGHT / 01/10/2009

View Document

08/02/108 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

04/08/094 August 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WRIGHT / 01/01/2009

View Document

03/08/093 August 2009 SECRETARY'S CHANGE OF PARTICULARS / THE TAX SHELTER LTD / 01/02/2009

View Document

29/07/0929 July 2009 REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

01/09/081 September 2008 CURRSHO FROM 31/12/2008 TO 30/11/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WRIGHT / 01/05/2008

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 S366A DISP HOLDING AGM 02/05/06

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 27TH FLOOR 1 CANADA SQUARE CANARY WHARF E14 5AA

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 10 FENCHURCH AVENUE LONDON EC3M 5BN

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 42 BERKELEY SQUARE LONDON W1J 5AW

View Document

06/11/036 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 86A EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS

View Document

30/05/0330 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

17/05/0117 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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