SAGEMASTER CASES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-06 with updates |
03/04/233 April 2023 | Change of details for David Arthur Bartholomeusz as a person with significant control on 2023-03-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2022-09-06 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Change of details for a person with significant control |
02/03/222 March 2022 | Notification of Neil Anthony Reynolds as a person with significant control on 2016-04-06 |
02/03/222 March 2022 | Change of details for Mr Dave Bartholomeusz as a person with significant control on 2022-03-01 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-21 with no updates |
01/11/211 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/12/1823 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
14/11/1714 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
19/05/1619 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual return made up to 22 December 2013 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
13/11/1213 November 2012 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM UNIT 1 COPTHORNE BUSINESS PARK DOWLANDS LANE COPTHORNE CRAWLEY WEST SUSSEX RH10 3HX ENGLAND |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1122 December 2011 | Annual return made up to 22 December 2011 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/03/1118 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/12/1023 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM UNIT 10 ORCHARD BUSINESS CENTRE CHAPMAN WAY TUNBRIDGE WELLS KENT TN2 3XF |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANTHONY REYNOLDS / 22/12/2009 |
22/12/0922 December 2009 | Annual return made up to 22 December 2009 with full list of shareholders |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR HAROLD BARTHOLOMEUSZ / 22/12/2009 |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/12/0823 December 2008 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/088 January 2008 | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS |
24/07/0724 July 2007 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED |
24/07/0724 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/01/0611 January 2006 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
23/07/0523 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/0514 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/07/056 July 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/01/0517 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
15/12/0415 December 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
10/04/0410 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/03/0419 March 2004 | COMPANY NAME CHANGED GROUNDALLOW LIMITED CERTIFICATE ISSUED ON 19/03/04 |
04/03/044 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/03/044 March 2004 | NEW DIRECTOR APPOINTED |
02/03/042 March 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
02/03/042 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/02/0425 February 2004 | DIRECTOR RESIGNED |
25/02/0425 February 2004 | SECRETARY RESIGNED |
24/02/0424 February 2004 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
24/12/0324 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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