SAGE FEMME LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-02 with updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with updates |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS NYREE ELIZABETH WRIGHT / 01/10/2019 |
08/10/198 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY JOHN WRIGHT / 01/10/2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 77 CHAPEL STREET BILLERICAY ESSEX CM12 9LR |
29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NYREE ELIZABETH WRIGHT / 29/08/2019 |
29/08/1929 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NYREE ELIZABETH WRIGHT / 29/08/2019 |
29/08/1929 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANTONY JOHN WRIGHT / 29/08/2019 |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MS NYREE WRIGHT / 29/08/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
11/07/1811 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM C/O SAGE FEMME LTD 145-157 ST. JOHN STREET LONDON EC1V 4PY UNITED KINGDOM |
04/01/124 January 2012 | Annual return made up to 2 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/10/1030 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NYREE ELIZABETH WRIGHT / 30/10/2010 |
30/10/1030 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
30/10/1030 October 2010 | REGISTERED OFFICE CHANGED ON 30/10/2010 FROM 9 BENTINCK STREET LONDON W1U 2EL ENGLAND |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/02/1022 February 2010 | REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 26 YORK STREET LONDON W1U 6PZ UNITED KINGDOM |
06/11/096 November 2009 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
28/10/0928 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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