SAGARS CONSULTING LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

02/12/242 December 2024 Application to strike the company off the register

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

22/12/2322 December 2023 Termination of appointment of Christopher Winston Jones as a director on 2023-12-19

View Document

21/08/2321 August 2023 Satisfaction of charge 040049600001 in full

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Christopher Winston Jones as a secretary on 2022-09-30

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/12/2114 December 2021 Registration of charge 040049600001, created on 2021-11-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAGARS ACCOUNTANTS LTD

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/12/1428 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/06/143 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/06/132 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARGARET JONES / 23/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WINSTON JONES / 19/04/2010

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WINSTON JONES / 19/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BEEVERS / 19/04/2010

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM ELIZABETH HOUSE QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED PARADIGM CONSULTANCY LIMITED CERTIFICATE ISSUED ON 12/02/03

View Document

11/06/0211 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/07/016 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 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