SAGAN SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
| 17/03/2317 March 2023 | Application to strike the company off the register |
| 09/03/239 March 2023 | Change of details for Mr Mark Barratt as a person with significant control on 2017-01-05 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 08/03/238 March 2023 | Change of details for Mrs Thandi Ellen Barratt as a person with significant control on 2016-04-06 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 03/11/213 November 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 12/02/2112 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES |
| 11/02/2111 February 2021 | PSC'S CHANGE OF PARTICULARS / MR MARK BARRATT / 05/01/2017 |
| 16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 06/09/196 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
| 07/06/177 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 2 WILLIAM ROAD WEST BRIDGFORD NOTTINGHAM NG2 7QD |
| 11/08/1611 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 19/02/1619 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 03/09/153 September 2015 | 06/05/15 STATEMENT OF CAPITAL GBP 100 |
| 03/08/153 August 2015 | DIRECTOR APPOINTED MRS THANDI ELLEN BARRATT |
| 11/02/1511 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 09/03/149 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 14/05/1314 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 11/03/1311 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 07/02/127 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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