SAGE OVERSEAS LIMITED.

Company Documents

DateDescription
16/04/2516 April 2025 Full accounts made up to 2024-09-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

07/11/247 November 2024 Appointment of Ms Laure Destoop as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Marie-Claude Chazot as a director on 2024-10-31

View Document

09/05/249 May 2024 Full accounts made up to 2023-09-30

View Document

04/04/244 April 2024 Director's details changed for Arnaud Francois Petit on 2024-01-03

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

16/05/2316 May 2023 Appointment of Arnaud Francois Petit as a director on 2023-05-12

View Document

16/05/2316 May 2023 Termination of appointment of Pacome Gerard Pierre Lesage as a director on 2023-05-12

View Document

15/05/2315 May 2023 Full accounts made up to 2022-09-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

10/01/2210 January 2022 Full accounts made up to 2021-09-30

View Document

29/07/2129 July 2021 Director's details changed for Victoria Louise Bradin on 2021-07-26

View Document

28/07/2128 July 2021 Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG

View Document

28/07/2128 July 2021 Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG

View Document

28/07/2128 July 2021 Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 2021-07-28

View Document

26/07/2126 July 2021 Change of details for Sage Holding Company Limited as a person with significant control on 2021-07-26

View Document

06/08/206 August 2020 DIRECTOR APPOINTED JACQUI CARTIN

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE ROLLS / 28/01/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA MCDONOUGH

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

12/04/1912 April 2019 SECOND FILING OF TM02 FOR MIRANDA CRAIG

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS JULIA MCDONOUGH

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN-HENRY LIEPE

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY MIRANDA CRAIG

View Document

18/03/1918 March 2019 SECRETARY APPOINTED MRS MOHOR ROY

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MRS SARAH JANE ROLLS

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERIK DE GREEF

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR DAVID JOHN BAILEY

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MIRANDA CRAIG

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA BRADIN

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE BRADIN / 01/10/2016

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED VICTORIA LOUISE BRADIN

View Document

19/09/1619 September 2016 SECRETARY APPOINTED VICTORIA LOUISE BRADIN

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROBINSON

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR JOHN-HENRY FREDRIK LIEPE

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN FISHER

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALVARO RAMIREZ

View Document

13/04/1513 April 2015 AUDITOR'S RESIGNATION

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/03/152 March 2015 AUDITOR'S RESIGNATION

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBINSON / 03/07/2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBINSON / 03/07/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL FISHER / 01/06/2014

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 1

View Document

13/09/1313 September 2013 SOLVENCY STATEMENT DATED 12/09/13

View Document

13/09/1313 September 2013 REDUCE ISSUED CAPITAL 12/09/2013

View Document

13/09/1313 September 2013 STATEMENT BY DIRECTORS

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/04/1210 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR DARREN MICHAEL FISHER

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

06/06/116 June 2011 DIRECTOR APPOINTED ALVARO RAMIREZ

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

10/03/1110 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR GUY BERRUYER

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR GUY SERGE BERRUYER

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

25/05/1025 May 2010 ADOPT ARTICLES 14/05/2010

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

13/04/1013 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 01/10/2009

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0622 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/12/0622 December 2006 NC INC ALREADY ADJUSTED 07/12/06

View Document

22/12/0622 December 2006 £ NC 80000000/90000000 07/

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/01/063 January 2006 £ NC 43850100/80000000 21/

View Document

03/01/063 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/063 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/01/063 January 2006 NC INC ALREADY ADJUSTED 21/11/05

View Document

21/10/0521 October 2005 NC INC ALREADY ADJUSTED 30/09/05

View Document

21/10/0521 October 2005 £ NC 20850100/43850100 30/

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/0513 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: SAGE HOUSE BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LZ

View Document

01/04/041 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/11/0317 November 2003 £ NC 850100/20850100 23/10/03

View Document

17/11/0317 November 2003 NC INC ALREADY ADJUSTED 23/10/03

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/04/0328 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 NEW SECRETARY APPOINTED

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/04/992 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ADOPT NEW OBJECTS 18/01/99

View Document

27/01/9927 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9927 January 1999 ADOPT MEM AND ARTS 18/01/99

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 RE GUARANTEE 24/02/97

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 S366A DISP HOLDING AGM 31/08/95

View Document

08/09/958 September 1995 S386 DISP APP AUDS 31/08/95

View Document

08/09/958 September 1995 S252 DISP LAYING ACC 31/08/95

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

02/07/952 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9530 April 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/03/9322 March 1993 RETURN MADE UP TO 14/03/93; CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/93

View Document

22/02/9322 February 1993 S386 DIS APP AUDS 12/02/93

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992 £ NC 100/850100 02/05/91

View Document

05/08/925 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

21/08/9121 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/9126 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9126 July 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/09

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91 FROM: NEI HOUSE, REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3DS

View Document

08/07/918 July 1991 REGISTERED OFFICE CHANGED ON 08/07/91 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

02/05/912 May 1991 COMPANY NAME CHANGED ALNERY NO. 1059 LIMITED CERTIFICATE ISSUED ON 02/05/91

View Document

22/06/9022 June 1990 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