SAGELY LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

16/02/2416 February 2024 Registered office address changed from C/O the Accounting Crew Office Suite 3 Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ on 2024-02-16

View Document

08/08/238 August 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Change of details for Mr Johann Bornman as a person with significant control on 2022-06-30

View Document

05/06/235 June 2023 Director's details changed for Mr Johann Bornman on 2022-06-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

05/06/235 June 2023 Director's details changed for Mr Johann Bornman on 2023-06-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANN BORNMAN

View Document

02/06/202 June 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/06/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANN BORNMAN / 10/05/2020

View Document

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 395

View Document

28/10/1928 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 389.75

View Document

28/10/1928 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 391.75

View Document

28/10/1928 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 393.25

View Document

28/10/1928 October 2019 28/10/19 STATEMENT OF CAPITAL GBP 394

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANN BORNMAN / 23/10/2019

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/05/1923 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 387.5

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 25/08/18 STATEMENT OF CAPITAL GBP 380

View Document

28/08/1828 August 2018 SUB DIVISION 03/08/2018

View Document

23/08/1823 August 2018 SUB-DIVISION 03/08/18

View Document

15/08/1815 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 350

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 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