PRACTICAL SAGACITY LTD
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
09/04/249 April 2024 | First Gazette notice for voluntary strike-off |
27/03/2427 March 2024 | Application to strike the company off the register |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Registered office address changed from 23 King John Avenue Porchester Fareham Hampshire PO16 9AP England to 98 Havant Road Cosham Portsmouth PO6 2JF on 2022-03-28 |
17/12/2117 December 2021 | Micro company accounts made up to 2021-03-31 |
02/08/212 August 2021 | Secretary's details changed for Janice Helena Mason on 2021-08-01 |
02/08/212 August 2021 | Director's details changed for Janice Helena Mason on 2021-08-02 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
02/08/212 August 2021 | Director's details changed for Mr Timothy John Mason on 2021-08-02 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/09/1721 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
10/08/1610 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/10/1521 October 2015 | REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 23 BRITTEN ROAD REDHOUSE SWINDON SN25 2HQ |
17/08/1517 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
09/06/159 June 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
01/08/141 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/08/1323 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/08/126 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
15/08/1115 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE HELENA MASON / 31/07/2010 |
24/08/1024 August 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
24/08/1024 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MASON / 31/07/2010 |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/08/0926 August 2009 | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/089 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
09/12/089 December 2008 | PREVSHO FROM 31/08/2008 TO 31/03/2008 |
22/08/0822 August 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | DIV |
04/09/074 September 2007 | NEW SECRETARY APPOINTED |
04/09/074 September 2007 | NEW DIRECTOR APPOINTED |
04/09/074 September 2007 | SECRETARY RESIGNED |
04/09/074 September 2007 | DIRECTOR RESIGNED |
04/09/074 September 2007 | NEW DIRECTOR APPOINTED |
01/08/071 August 2007 | 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