SAGEBROWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mrs Anita Pekdemir on 2025-08-05

View Document

14/08/2514 August 2025 NewChange of details for Mr Mehmet Fatih Pekdemir as a person with significant control on 2025-08-05

View Document

14/08/2514 August 2025 NewChange of details for Mrs Anita Pekdemir as a person with significant control on 2025-08-05

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Mehmet Fatih Pekdemir on 2025-08-05

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Secretary's details changed for Ms Anita Pekdemir on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mrs Anita Pekdemir on 2024-06-26

View Document

26/06/2426 June 2024 Registered office address changed from 37 Warren Street London W1T 6AD to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-26

View Document

26/06/2426 June 2024 Director's details changed for Mr Mehmet Fatih Pekdemir on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mrs Anita Pekdemir as a person with significant control on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Mehmet Fatih Pekdemir as a person with significant control on 2024-06-26

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

10/02/2210 February 2022 Change of details for Mr Mehmet Fatih Pekdemir as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Change of details for Mrs Anita Pekdemir as a person with significant control on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 PREVEXT FROM 29/11/2018 TO 31/12/2018

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/07/1725 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA PEKDEMIR / 23/02/2017

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET FATIH PEKDEMIR / 23/02/2017

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 29 November 2015

View Document

24/02/1624 February 2016 DIRECTOR APPOINTED MRS ANITA PEKDEMIR

View Document

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts for year ending 29 Nov 2015

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/08/1514 August 2015 PREVSHO FROM 30/11/2014 TO 29/11/2014

View Document

04/03/154 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/03/1426 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/02/1326 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/09/1210 September 2012 SECOND FILING WITH MUD 22/02/12 FOR FORM AR01

View Document

31/08/1231 August 2012 SECTION 172DUTY TO PROMOTE THE COMPANY 31/10/2011

View Document

31/08/1231 August 2012 ARTICLES OF ASSOCIATION

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/03/125 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET FATIH PEKDEMIR / 01/03/2010

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/03/118 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/03/1012 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHMET FATIH PEKDEMIR / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ANITA PEKDEMIR / 01/10/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANITA PEKDEMIR / 08/10/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET PEKDEMIR / 08/10/2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

06/03/086 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 S366A DISP HOLDING AGM 01/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/11/0620 November 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/11/05

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 17 PRINCES ARCADE, PICADILLY, LONDON, SW1Y 6DS

View Document

09/03/069 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 2 TOWNSEND HOUSE, 22 DEAN STREET, LONDON, W1D 3RY

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 37 WARREN STREET, LONDON, W1T 6AD

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 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