SAGER AND WINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-23 with updates |
20/04/2520 April 2025 | Annual accounts for year ending 20 Apr 2025 |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-21 |
01/11/241 November 2024 | Change of details for Sager & Wilde Ltd as a person with significant control on 2024-10-30 |
31/10/2431 October 2024 | Certificate of change of name |
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 |
30/10/2430 October 2024 | Change of details for Sager & Wilde Ltd as a person with significant control on 2024-10-30 |
30/10/2430 October 2024 | Director's details changed for Mr Michael Sager on 2024-10-30 |
30/10/2430 October 2024 | Director's details changed for Mr Michael Sager on 2023-12-27 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-23 with updates |
21/04/2421 April 2024 | Annual accounts for year ending 21 Apr 2024 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-04-23 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-04-26 |
23/04/2323 April 2023 | Annual accounts for year ending 23 Apr 2023 |
25/01/2325 January 2023 | Previous accounting period shortened from 2022-04-28 to 2022-04-27 |
16/09/2216 September 2022 | Notification of Sager & Wilde Ltd as a person with significant control on 2016-04-06 |
16/09/2216 September 2022 | Cessation of Michael Sager as a person with significant control on 2016-05-01 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
26/04/2226 April 2022 | Annual accounts for year ending 26 Apr 2022 |
28/01/2228 January 2022 | Previous accounting period shortened from 2021-04-29 to 2021-04-28 |
29/09/2129 September 2021 | Change of details for Mr Michael Sager as a person with significant control on 2021-09-29 |
29/09/2129 September 2021 | Director's details changed for Mr Michael Sager on 2021-09-29 |
26/04/2126 April 2021 | Annual accounts for year ending 26 Apr 2021 |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
26/04/2026 April 2020 | Annual accounts for year ending 26 Apr 2020 |
28/02/2028 February 2020 | 29/04/19 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
29/04/1929 April 2019 | Annual accounts for year ending 29 Apr 2019 |
24/12/1824 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 090066280001 |
17/06/1817 June 2018 | 30/04/18 TOTAL EXEMPTION FULL |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
14/10/1714 October 2017 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
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 |
05/07/165 July 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAGER / 29/04/2016 |
28/04/1628 April 2016 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SAGER-WILDE |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SAGER-WILDE / 29/02/2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
10/12/1510 December 2015 | COMPANY NAME CHANGED MISSION E2 LIMITED CERTIFICATE ISSUED ON 10/12/15 |
05/06/155 June 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/04/1423 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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