SAGRAPHICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

29/03/2529 March 2025 Micro company accounts made up to 2024-03-29

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/03/2430 March 2024 Micro company accounts made up to 2023-03-30

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

25/03/2125 March 2021 30/03/20 UNAUDITED ABRIDGED

View Document

21/11/2021 November 2020 DISS40 (DISS40(SOAD))

View Document

20/11/2020 November 2020 31/03/19 UNAUDITED ABRIDGED

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 PREVSHO FROM 01/04/2018 TO 31/03/2018

View Document

21/12/1821 December 2018 PREVEXT FROM 31/03/2018 TO 01/04/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE GREENWOOD / 10/10/2014

View Document

10/10/1410 October 2014 REGISTERED OFFICE CHANGED ON 10/10/2014 FROM CHERRY HALL MAIN STREET GRINDLETON CLITHEROE LANCASHIRE BB7 4QT

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW GREENWOOD / 10/10/2014

View Document

04/04/144 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CARRADICE / 30/07/2011

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW GREENWOOD / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CARRADICE / 12/08/2010

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 6 SMITHY'S COURT PADIHAM BURNLEY BB12 8HD UNITED KINGDOM

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW GREENWOOD / 30/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE CARRADICE / 30/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

30/03/0930 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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