SAGRAPHICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/05/2517 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
| 29/03/2529 March 2025 | Micro company accounts made up to 2024-03-29 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 30/03/2430 March 2024 | Micro company accounts made up to 2023-03-30 |
| 29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
| 02/05/232 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 29/03/2329 March 2023 | Unaudited abridged accounts made up to 2022-03-30 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-03-30 |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 25/03/2125 March 2021 | 30/03/20 UNAUDITED ABRIDGED |
| 21/11/2021 November 2020 | DISS40 (DISS40(SOAD)) |
| 20/11/2020 November 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 10/11/2010 November 2020 | FIRST GAZETTE |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 18/12/1918 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/03/1914 March 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 21/12/1821 December 2018 | PREVSHO FROM 01/04/2018 TO 31/03/2018 |
| 21/12/1821 December 2018 | PREVEXT FROM 31/03/2018 TO 01/04/2018 |
| 12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 09/05/169 May 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/05/1511 May 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE GREENWOOD / 10/10/2014 |
| 10/10/1410 October 2014 | REGISTERED OFFICE CHANGED ON 10/10/2014 FROM CHERRY HALL MAIN STREET GRINDLETON CLITHEROE LANCASHIRE BB7 4QT |
| 10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW GREENWOOD / 10/10/2014 |
| 04/04/144 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 05/06/135 June 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/04/1218 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
| 18/04/1218 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CARRADICE / 30/07/2011 |
| 19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/04/1115 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW GREENWOOD / 12/08/2010 |
| 12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CARRADICE / 12/08/2010 |
| 12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 6 SMITHY'S COURT PADIHAM BURNLEY BB12 8HD UNITED KINGDOM |
| 20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW GREENWOOD / 30/03/2010 |
| 17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CARRADICE / 30/03/2010 |
| 17/05/1017 May 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
| 30/03/0930 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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