SAGIO PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Unaudited abridged accounts made up to 2024-06-30 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-03 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/01/242 January 2024 | Unaudited abridged accounts made up to 2023-06-30 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-03 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-03 with updates |
09/12/229 December 2022 | Unaudited abridged accounts made up to 2022-06-30 |
05/12/225 December 2022 | Termination of appointment of Lee Grierson as a director on 2022-11-11 |
05/12/225 December 2022 | Appointment of Mrs Clair Josephine Colquhoun as a director on 2022-11-12 |
10/11/2210 November 2022 | Cessation of Lee Grierson as a person with significant control on 2021-06-30 |
10/11/2210 November 2022 | Cessation of Neil Stuart Colquhoun as a person with significant control on 2021-06-30 |
10/11/2210 November 2022 | Notification of Aisgo Property Limited as a person with significant control on 2021-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with updates |
02/08/212 August 2021 | Resolutions |
02/08/212 August 2021 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/08/2014 August 2020 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
20/11/1920 November 2019 | 30/06/18 UNAUDITED ABRIDGED |
28/08/1928 August 2019 | CURRSHO FROM 31/12/2018 TO 30/06/2018 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART COLQUHOUN / 14/09/2018 |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 407 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 3JJ ENGLAND |
17/09/1817 September 2018 | PSC'S CHANGE OF PARTICULARS / MR NEIL STUART COLQUHOUN / 14/09/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110931230002 |
11/06/1811 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 110931230001 |
04/12/174 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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