SAGESOFT

Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mr Alexander Hall on 2025-04-08

View Document

04/02/254 February 2025 Full accounts made up to 2024-09-30

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

22/02/2422 February 2024 Full accounts made up to 2023-09-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-09-30

View Document

01/12/221 December 2022 Termination of appointment of Ditmir Xhaferi as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Alexander Hall as a director on 2022-12-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

29/07/2129 July 2021 Director's details changed for Victoria Louise Bradin on 2021-07-26

View Document

28/07/2128 July 2021 Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG

View Document

28/07/2128 July 2021 Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 2021-07-28

View Document

28/07/2128 July 2021 Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG

View Document

26/07/2126 July 2021 Change of details for Sage Holding Company Limited as a person with significant control on 2021-07-26

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE ROLLS / 28/01/2020

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA MCDONOUGH

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 SECOND FILING OF TM02 FOR MIRANDA CRAIG

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS JULIA MCDONOUGH

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN-HENRY LIEPE

View Document

18/03/1918 March 2019 SECRETARY APPOINTED MRS MOHOR ROY

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY MIRANDA CRAIG

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MRS SARAH JANE ROLLS

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ERIK DE GREEF

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/03/1728 March 2017 SECRETARY APPOINTED MIRANDA CRAIG

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA BRADIN

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE BRADIN / 01/10/2016

View Document

19/09/1619 September 2016 SECRETARY APPOINTED VICTORIA LOUISE BRADIN

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED VICTORIA LOUISE BRADIN

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROBINSON

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/03/1614 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR JOHN-HENRY FREDRIK LIEPE

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN FISHER

View Document

13/04/1513 April 2015 AUDITOR'S RESIGNATION

View Document

06/03/156 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/03/152 March 2015 AUDITOR'S RESIGNATION

View Document

23/02/1523 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBINSON / 03/07/2014

View Document

08/07/148 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ROBINSON / 03/07/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL FISHER / 01/06/2014

View Document

05/03/145 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1313 September 2013 REDUCE ISSUED CAPITAL 12/09/2013

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/03/1318 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/03/127 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRISON

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR DARREN MICHAEL FISHER

View Document

19/07/1119 July 2011 REDUCE ISSUED CAPITAL 30/06/2011

View Document

24/03/1124 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR GUY BERRUYER

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MICHAEL JOHN ROBINSON

View Document

19/01/1119 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/11/104 November 2010 REDUCE ISSUED CAPITAL 30/09/2010

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR GUY SERGE BERRUYER

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER

View Document

19/05/1019 May 2010 REDUCE ISSUED CAPITAL 30/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALKER / 01/10/2009

View Document

02/07/092 July 2009 USD NC 2000000000/2200000000 10/06/2009

View Document

17/06/0917 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HARRISON / 14/11/2007

View Document

26/03/0926 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 US$ NC 1500000000/2000000000 3

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 £ NC 500000/1800000000 2

View Document

06/11/066 November 2006 NC INC ALREADY ADJUSTED 25/09/06

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0522 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/09/0522 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 NC INC ALREADY ADJUSTED 22/03/05

View Document

06/04/056 April 2005 US$ NC 1000000000/1500000000 2

View Document

01/03/051 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 REDUCE ISSUED CAPITAL 01/09/04

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: SAGE HOUSE BENTON PARK ROAD NEWCASTLE UPON TYNE NE7 7LZ

View Document

18/05/0418 May 2004 SHARE ISSUE WHILE LTD CO

View Document

10/05/0410 May 2004 US$ NC 500000000/1000000000 31/03/03

View Document

10/05/0410 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/04/0428 April 2004 882 ALLOT 11,824,767 @ US$ 1.00

View Document

08/04/048 April 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

08/04/048 April 2004 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

08/04/048 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/04/048 April 2004 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

08/04/048 April 2004 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

08/04/048 April 2004 US$ NC 0/500000000 19

View Document

24/03/0424 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

23/09/9823 September 1998 COMPANY NAME CHANGED MULTI FORM SUPPLIES LIMITED CERTIFICATE ISSUED ON 24/09/98

View Document

17/07/9817 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

18/10/9518 October 1995 EXEMPTION FROM APPOINTING AUDITORS 31/08/95

View Document

10/10/9510 October 1995 S252 DISP LAYING ACC 31/08/95

View Document

10/10/9510 October 1995 S366A DISP HOLDING AGM 31/08/95

View Document

10/07/9510 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

30/06/9530 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/956 April 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

20/02/9420 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9420 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/04/934 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

19/03/9319 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 S386 DISP APP AUDS 12/02/93

View Document

22/02/9322 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/02/93

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/10/9219 October 1992 REGISTERED OFFICE CHANGED ON 19/10/92 FROM: 20 TOLLGATE CHANDLERS FORD HANTS SO5 3TG

View Document

15/10/9215 October 1992 NEW SECRETARY APPOINTED

View Document

15/10/9215 October 1992 NEW DIRECTOR APPOINTED

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/9215 October 1992 DIRECTOR RESIGNED

View Document

08/10/928 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 ADOPT MEM AND ARTS 03/04/92

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/02/9224 February 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

26/02/9126 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/11/9029 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 11 THE AVENUE SOUTHAMPTON SO1 2SQ

View Document

25/09/9025 September 1990 COMPANY NAME CHANGED ARNEWOOD HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/09/90

View Document

18/09/9018 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 REGISTERED OFFICE CHANGED ON 18/09/90 FROM: 48 HIGH STREET LYMINGTON HAMPSHIRE SO41 9ZQ

View Document

18/09/9018 September 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 EXEMPTION FROM APPOINTING AUDITORS 02/04/90

View Document

16/02/9016 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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