SAGIO PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Termination of appointment of Lee Grierson as a director on 2022-11-11

View Document

05/12/225 December 2022 Appointment of Mrs Clair Josephine Colquhoun as a director on 2022-11-12

View Document

10/11/2210 November 2022 Cessation of Lee Grierson as a person with significant control on 2021-06-30

View Document

10/11/2210 November 2022 Cessation of Neil Stuart Colquhoun as a person with significant control on 2021-06-30

View Document

10/11/2210 November 2022 Notification of Aisgo Property Limited as a person with significant control on 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Resolutions

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/08/2014 August 2020 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

20/11/1920 November 2019 30/06/18 UNAUDITED ABRIDGED

View Document

28/08/1928 August 2019 CURRSHO FROM 31/12/2018 TO 30/06/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART COLQUHOUN / 14/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 407 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 3JJ ENGLAND

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL STUART COLQUHOUN / 14/09/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110931230002

View Document

11/06/1811 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110931230001

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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