SAGACITY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewFull accounts made up to 2024-12-31

View Document

26/09/2426 September 2024 Register inspection address has been changed from Bdo Llp 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to 120 Holborn London EC1N 2TD

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

26/09/2426 September 2024 Register(s) moved to registered office address 120 Holborn London EC1N 2TD

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

11/07/2311 July 2023 Registered office address changed from 55 Baker Street London W1U 7EU to 120 Holborn London EC1N 2TD on 2023-07-11

View Document

03/11/223 November 2022 Accounts for a small company made up to 2021-10-31

View Document

18/10/2218 October 2022 Registration of charge 055267510002, created on 2022-10-11

View Document

12/10/2212 October 2022 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

05/09/205 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

17/06/1917 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES VIVIAN

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

20/08/1820 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

20/08/1820 August 2018 SAIL ADDRESS CREATED

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

10/01/1810 January 2018 SECOND FILED SH01 - 20/12/11 STATEMENT OF CAPITAL GBP 187

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

08/08/168 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 90 HIGH STREET, KELVEDON COLCHESTER ESSEX CO5 9AA

View Document

07/10/157 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR CHARLES ROBERT VIVIAN

View Document

23/09/1523 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 32250

View Document

17/08/1517 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/07/156 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY DOUGALL / 02/02/2015

View Document

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

View Accounts

11/08/1411 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANITA DOUGALL-BAINS / 03/08/2014

View Document

24/07/1424 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/07/1424 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 30000.00

View Document

24/07/1424 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

28/08/1328 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANITA DOUGALL-BAINS / 03/08/2013

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

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

View Accounts

05/09/125 September 2012 DIRECTOR APPOINTED MR HARRY DOUGALL

View Document

05/09/125 September 2012 DIRECTOR APPOINTED ANITA DOUGALL-BAINS

View Document

20/08/1220 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/08/1216 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 01/08/12 STATEMENT OF CAPITAL GBP 60000

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/01/125 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/123 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/09/1121 September 2011 PREVSHO FROM 31/12/2010 TO 31/10/2010

View Document

23/08/1123 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALKA TOWNSHEND / 13/06/2011

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/08/0924 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR ANITA DOUGALL BAINS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MRS MALKA TOWNSHEND

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY MALKA TOWNSHEND

View Document

02/09/082 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANITA DOUGALL BAINS / 18/07/2008

View Document

03/07/083 July 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 S366A DISP HOLDING AGM 10/10/05

View Document

03/08/053 August 2005 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