SAGITTARIUS RISING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 Micro company accounts made up to 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-11-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Cessation of Julie Dawn Lewis as a person with significant control on 2023-01-01

View Document

04/09/234 September 2023 Change of details for Captain Simon John Valentine Lewis as a person with significant control on 2023-01-01

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-11-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-27 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/04/2227 April 2022 Appointment of Mr Lars Fredrick Arthur Swann as a secretary on 2022-04-26

View Document

25/04/2225 April 2022 Termination of appointment of Julie Dawn Lewis as a secretary on 2022-04-25

View Document

25/04/2225 April 2022 Termination of appointment of Julie Dawn Lewis as a director on 2022-04-25

View Document

06/12/216 December 2021 Director's details changed for Captain Simon John Valentine Lewis on 2021-11-26

View Document

06/12/216 December 2021 Registered office address changed from C/O Simon Lewis Brookside Lower Coombe Donhead St. Mary Shaftesbury Dorset SP7 9LY to 12 Great Ground Shaftesbury SP7 8FF on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Captain Simon John Valentine Lewis on 2021-11-27

View Document

06/12/216 December 2021 Change of details for Captain Simon John Valentine Lewis as a person with significant control on 2021-11-27

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JOHN VALENTINE LEWIS

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DAWN LEWIS

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

10/03/1810 March 2018 NOTIFICATION OF PSC STATEMENT ON 10/03/2018

View Document

10/03/1810 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/03/2018

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 DIRECTOR APPOINTED MRS JULIE DAWN LEWIS

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN SIMON JOHN VALENTINE LEWIS / 06/12/2015

View Document

07/12/157 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/13

View Document

23/12/1323 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1229 November 2012 COMPANY NAME CHANGED SAGITTARUIS RISING LIMITED CERTIFICATE ISSUED ON 29/11/12

View Document

27/11/1227 November 2012 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