SAG PROPERTY HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-06-30 |
19/03/2519 March 2025 | Total exemption full accounts made up to 2023-06-30 |
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 |
29/01/2529 January 2025 | Registration of charge 120305710003, created on 2025-01-27 |
29/01/2529 January 2025 | Satisfaction of charge 120305710002 in full |
20/01/2520 January 2025 | Registration of charge 120305710002, created on 2025-01-09 |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
12/01/2512 January 2025 | Cessation of Simcha Asher Green as a person with significant control on 2025-01-09 |
12/01/2512 January 2025 | Confirmation statement made on 2025-01-12 with updates |
10/01/2510 January 2025 | Notification of Midos Gc Limited as a person with significant control on 2025-01-09 |
10/01/2510 January 2025 | Appointment of Mr Nathan Schreiber as a director on 2025-01-09 |
10/01/2510 January 2025 | Termination of appointment of Simcha Asher Green as a director on 2025-01-09 |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Current accounting period shortened from 2023-06-27 to 2023-06-26 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Current accounting period shortened from 2022-06-28 to 2022-06-27 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-02 with updates |
06/01/236 January 2023 | Director's details changed for Mr Simcha Asher Green on 2023-01-05 |
06/01/236 January 2023 | Change of details for Mr Simcha Asher Green as a person with significant control on 2023-01-05 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/07/216 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Current accounting period shortened from 2020-06-30 to 2020-06-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/06/2112 June 2021 | Confirmation statement made on 2021-06-02 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/193 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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