SAGITTARIUS IT LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 20 Little London Court London SE1 2BF on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Whitefield Nominees Limited as a secretary on 2024-04-16

View Document

04/08/234 August 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRAHAM YEOMAN

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITEFIELD NOMINEES LIMITED / 28/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM THE ANNEX ROWBOROUGH MANOR BEAPER SHUTE BRADING SANDOWN ISLE OF WIGHT PO36 0AZ

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

08/05/158 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM YEOMAN / 08/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

10/08/1210 August 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARBETT NOMINEES LIMITED / 29/06/2012

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 2 NEW ROAD BRADING SANDOWN ISLE OF WIGHT PO36 0DT ENGLAND

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED VECTIS 708 LIMITED CERTIFICATE ISSUED ON 24/11/11

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED PAUL GRAHAM YEOMAN

View Document

23/11/1123 November 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

23/11/1123 November 2011 23/11/11 STATEMENT OF CAPITAL GBP 100

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GARBETT

View Document

28/06/1128 June 2011 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