SAGE BUSINESS LINKS LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Micro company accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Muhammad Dilawar Khan on 2023-12-01

View Document

15/03/2415 March 2024 Cessation of Tahir Jamali as a person with significant control on 2023-12-01

View Document

15/03/2415 March 2024 Change of details for Mr Muhammad Dilawar Khan as a person with significant control on 2023-12-01

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAHIR JAMALI

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR TAHIR JAMALI

View Document

31/03/2131 March 2021 Notice of removal of a director

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 318 QD COMMERCIAL CENTRE 67-83 NORFOLK STREET LIVERPOOL L1 0BG ENGLAND

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR SHABIR AHMAD

View Document

04/09/174 September 2017 CESSATION OF SHABIR AHMAD AS A PSC

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR SHABIR AHMAD / 17/07/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR MUHAMMAD DILAWAR KHAN / 13/07/2017

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 26A ALBERT STREET LIVERPOOL L7 3EJ

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/10/1519 October 2015 COMPANY NAME CHANGED MANGUARD BUSINESS & SECURITY SERVICES LTD CERTIFICATE ISSUED ON 19/10/15

View Document

01/10/151 October 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/09/1417 September 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD DILAWAR KHAN / 01/09/2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR AHMAD / 01/09/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 103 ASH GROVE WAVERTREE LIVERPOOL L15 1ES UNITED KINGDOM

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/07/1213 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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