SAGA ROBOTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Sacha Marc Christophe De La Noe as a director on 2025-07-16

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

04/12/244 December 2024 Termination of appointment of Anne Vabǿ Dingstad as a director on 2024-12-04

View Document

04/12/244 December 2024 Appointment of Mr Pal Johan From as a director on 2024-12-04

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/10/2423 October 2024 Termination of appointment of H S (Nominees) Limited as a secretary on 2024-10-23

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/12/235 December 2023 Registered office address changed from Office 5 Think Tank Ruston Way Lincoln LN6 7FL England to G Tech Building Firth Road Business Centre Firth Road Lincoln LN6 7AA on 2023-12-05

View Document

21/07/2321 July 2023 Registration of charge 051424820001, created on 2023-07-17

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Registered office address changed from G Tech Building Firth Road Lincoln LN6 7AA England to Office 5 Think Tank Ruston Way Lincoln LN6 7FL on 2023-03-31

View Document

30/03/2330 March 2023 Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to G Tech Building Firth Road Lincoln LN6 7AA on 2023-03-30

View Document

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

View Accounts

11/11/2211 November 2022 Appointment of Anne Vabǿ Dingstad as a director on 2022-06-22

View Document

11/11/2211 November 2022 Termination of appointment of Pal Johan From as a director on 2022-06-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED CAPACITY BUILDING SUPPORT LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED PAL JOHAN FROM

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

22/09/1522 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

13/08/1513 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/06/1426 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/07/134 July 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

18/06/1318 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

21/01/1321 January 2013 PREVEXT FROM 30/09/2012 TO 31/12/2012

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/06/0824 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/08/0629 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 30/09/05

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FIRST GAZETTE

View Document

09/07/049 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

01/06/041 June 2004 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