SAGE MONROE LTD

Company Documents

DateDescription
21/01/2521 January 2025 Micro company accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Registered office address changed from Springfield House Sandling Road Maidstone ME14 2LP England to Unit 10 80 Lytham Road Fulwood Preston PR2 3AQ on 2023-08-15

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

14/10/2214 October 2022 Registered office address changed from 5 Chancery Lane London WC2A 1LG England to Springfield House Sandling Road Maidstone ME14 2LP on 2022-10-14

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2022-10-31 to 2022-08-31

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIREEN MOHAMMAD / 13/10/2020

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 26 CARMICHAEL MEWS LONDON SW18 3HJ ENGLAND

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 5 CHANCERY LANE LONDON WC2A 1LG UNITED KINGDOM

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIREEN MOHAMMAD / 19/08/2020

View Document

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

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

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SHIREEN MOHAMMAD / 24/10/2019

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MS SHIREEN MOHAMMAD / 24/10/2019

View Document

24/10/1824 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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