SAGER AND WINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

20/04/2520 April 2025 Annual accounts for year ending 20 Apr 2025

View Accounts

20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-21

View Document

01/11/241 November 2024 Change of details for Sager & Wilde Ltd as a person with significant control on 2024-10-30

View Document

31/10/2431 October 2024 Certificate of change of name

View Document

30/10/2430 October 2024 Registered office address changed from Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ United Kingdom to 193 Hackney Road London E2 8JL on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Sager & Wilde Ltd as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mr Michael Sager on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mr Michael Sager on 2023-12-27

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

21/04/2421 April 2024 Annual accounts for year ending 21 Apr 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-04-23

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-04-26

View Document

23/04/2323 April 2023 Annual accounts for year ending 23 Apr 2023

View Accounts

25/01/2325 January 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

16/09/2216 September 2022 Notification of Sager & Wilde Ltd as a person with significant control on 2016-04-06

View Document

16/09/2216 September 2022 Cessation of Michael Sager as a person with significant control on 2016-05-01

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

26/04/2226 April 2022 Annual accounts for year ending 26 Apr 2022

View Accounts

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

29/09/2129 September 2021 Change of details for Mr Michael Sager as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Michael Sager on 2021-09-29

View Document

26/04/2126 April 2021 Annual accounts for year ending 26 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

26/04/2026 April 2020 Annual accounts for year ending 26 Apr 2020

View Accounts

28/02/2028 February 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

24/12/1824 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090066280001

View Document

17/06/1817 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/10/1714 October 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM C/O INTERAX ACCOUNTANCY SERVICES LTD BASEPOINT OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD

View Document

05/07/165 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAGER / 29/04/2016

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SAGER-WILDE

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAGER-WILDE / 29/02/2016

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED MISSION E2 LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

05/06/155 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/04/1423 April 2014 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