SAGACITY GOLD LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/09/2529 September 2025 NewDirector's details changed for Mr Nigel Geoffrey Dore on 2025-09-29

View Document

29/09/2529 September 2025 NewApplication to strike the company off the register

View Document

29/09/2529 September 2025 NewDirector's details changed for Mr Kieran James Dore on 2025-09-29

View Document

29/09/2529 September 2025 NewTermination of appointment of Nigel Geoffrey Dore as a secretary on 2025-09-29

View Document

29/09/2529 September 2025 NewTermination of appointment of Kieran James Dore as a director on 2025-09-29

View Document

29/09/2529 September 2025 NewCessation of Kieran James Dore as a person with significant control on 2025-09-29

View Document

29/09/2529 September 2025 NewNotification of Nigel Geoffrey Dore as a person with significant control on 2025-09-29

View Document

12/07/2512 July 2025 Accounts for a dormant company made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/07/2413 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

26/02/2426 February 2024 Registered office address changed from 1 Buarth Owen Wonastow Monmouth NP25 4DL Wales to Hen Beudy Wonastow Monmouth NP25 4DL on 2024-02-26

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

24/07/2324 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

09/08/219 August 2021 Registered office address changed from The Rectory Brampton Abbotts Ross-on-Wye HR9 7JD United Kingdom to 1 Buarth Owen Wonastow Monmouth NP25 4DL on 2021-08-09

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

21/07/1921 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM GRANGE FARM LLANFIHANGEL YSTERN LLEWERN MONMOUTH NP25 5HW WALES

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM DELAFORD HOUSE BRIDSTOW ROSS-ON-WYE HEREFORDSHIRE HR9 6QF

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN JAMES DORE / 31/05/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN JAMES DORE / 31/05/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY DORE / 31/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED HUBRIS LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DORE

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM, DELAFORD COTTAGE, BRIDSTOW, ROSS ON WYE, HEREFORDSHIRE, HR9 6QF

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM, DELAFORD HOUSE BRIDSTOW, ROSS-ON-WYE, HEREFORDSHIRE, HR9 6QF, UNITED KINGDOM

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DORE

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY DORE / 01/10/2015

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR KIERAN JAMES DORE

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/11/142 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/06/1422 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

07/07/137 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/11/1214 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

09/11/119 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

31/07/1131 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/11/1016 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

31/07/1031 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

18/11/0918 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN DORE / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY DORE / 16/11/2009

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

12/11/0112 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

10/12/0010 December 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM: 23 BROOKSIDE, TREOES, BRIDGEND, MID GLAMORGAN CF35 5DG

View Document

01/10/971 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

17/11/9517 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

08/08/958 August 1995 EXEMPTION FROM APPOINTING AUDITORS 12/11/93

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: 36 BAY TREE CLOSE, PATCHWAY, BRISTOL, BS12 5EX

View Document

30/05/9530 May 1995 FIRST GAZETTE

View Document

28/10/9328 October 1993 SECRETARY RESIGNED

View Document

19/10/9319 October 1993 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