SAG PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2023-06-30

View Document

07/03/257 March 2025 Registered office address changed from 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England to 147 Stamford Hill London N16 5LG on 2025-03-07

View Document

29/01/2529 January 2025 Registration of charge 120305710003, created on 2025-01-27

View Document

29/01/2529 January 2025 Satisfaction of charge 120305710002 in full

View Document

20/01/2520 January 2025 Registration of charge 120305710002, created on 2025-01-09

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

12/01/2512 January 2025 Cessation of Simcha Asher Green as a person with significant control on 2025-01-09

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

10/01/2510 January 2025 Notification of Midos Gc Limited as a person with significant control on 2025-01-09

View Document

10/01/2510 January 2025 Appointment of Mr Nathan Schreiber as a director on 2025-01-09

View Document

10/01/2510 January 2025 Termination of appointment of Simcha Asher Green as a director on 2025-01-09

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Current accounting period shortened from 2023-06-27 to 2023-06-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Current accounting period shortened from 2022-06-28 to 2022-06-27

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-02 with updates

View Document

06/01/236 January 2023 Director's details changed for Mr Simcha Asher Green on 2023-01-05

View Document

06/01/236 January 2023 Change of details for Mr Simcha Asher Green as a person with significant control on 2023-01-05

View Document

05/01/235 January 2023 Registered office address changed from 105 Eade Road, Occ Building a Second Floor, Unit 11a London N4 1TJ England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 2023-01-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Current accounting period shortened from 2020-06-30 to 2020-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/06/2112 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/193 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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