SAGWALS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Director's details changed for Mr Kunal Sharma on 2025-03-24

View Document

24/03/2524 March 2025 Change of details for Mr Kunal Sharma as a person with significant control on 2025-03-24

View Document

12/03/2512 March 2025 Registered office address changed from 343a Old Whitley Wood Lane Reading RG2 8PY England to 284 Station Road Harrow HA1 2EA on 2025-03-12

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

05/03/255 March 2025 Cessation of Amandeep Kaur as a person with significant control on 2025-03-03

View Document

05/03/255 March 2025 Notification of Kunal Sharma as a person with significant control on 2025-03-03

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

03/03/253 March 2025 Termination of appointment of Amandeep Kaur as a director on 2025-03-03

View Document

03/03/253 March 2025 Appointment of Mr Kunal Sharma as a director on 2025-03-03

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Registered office address changed from Flat 6 the Chestnuts Prospero Way Swindon SN25 1st England to 343a Old Whitley Wood Lane Reading RG2 8PY on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from 343a Old Whitley Wood Lane Reading RG2 8PY England to 343a Old Whitley Wood Lane Reading RG2 8PY on 2024-02-27

View Document

23/02/2423 February 2024 Notification of Amandeep Kaur as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Jatinder Singh as a director on 2024-02-23

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

23/02/2423 February 2024 Cessation of Jatinder Singh as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Appointment of Mrs Amandeep Kaur as a director on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 2 SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE HARROW HA1 1LJ ENGLAND

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / MR JATINDER SINGH / 16/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JATINDER SINGH / 16/09/2019

View Document

26/09/1926 September 2019 CESSATION OF SARVESH MANU SAGWAL AS A PSC

View Document

23/09/1923 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR JATINDER SINGH

View Document

04/06/194 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATINDER SINGH

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY STEFANIE SAGWAL

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR SARVESH SAGWAL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 19 KNOSSINGTON CLOSE LOWER EARLEY READING BERKSHIRE RG6 4EU

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SARVESH MANU SAGWAL / 04/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR SARVESH MANU SAGWAL / 04/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/06/1713 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR SARVESH MANU SAGWAL

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR STEFANIE SAGWAL

View Document

12/02/1512 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR SARVESH SAGWAL

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MRS STEFANIE LOUISE SAGWAL

View Document

08/05/138 May 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

15/01/1315 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

04/01/124 January 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