Advanced company searchLink opens in new window

THOMAS SAGAR HOLDINGS LIMITED

Company number 03634567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2019 CH01 Director's details changed for Mr John Swithin Meadows on 11 April 2018
09 Jul 2019 TM01 Termination of appointment of Mike Bruce as a director on 31 May 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
12 Jul 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
08 Jun 2018 AA Accounts for a small company made up to 30 September 2017
24 Apr 2018 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary on 11 April 2018
24 Apr 2018 AD01 Registered office address changed from Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 24 April 2018
24 Apr 2018 AP01 Appointment of Mr Neil Thornton as a director on 11 April 2018
24 Apr 2018 AP01 Appointment of Mr Mike Bruce as a director on 11 April 2018
03 Apr 2018 MR04 Satisfaction of charge 2 in full
22 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
04 Jul 2017 MR04 Satisfaction of charge 036345670004 in full
07 Feb 2017 AA Full accounts made up to 30 September 2016
23 Sep 2016 AA01 Current accounting period shortened from 31 March 2017 to 30 September 2016
22 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
11 Aug 2016 AA Accounts for a small company made up to 31 March 2016
20 Oct 2015 AA Accounts for a small company made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 92,159
09 Jul 2015 AD01 Registered office address changed from 30 Willow Street Accrington Lancashire BB5 1LU to Group First House 12a Mead Way Padiham Burnley Lancashire BB12 7NG on 9 July 2015
05 Jun 2015 AUD Auditor's resignation
23 Sep 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 92,159
30 Aug 2014 AA Accounts for a small company made up to 31 March 2014
13 May 2014 AUD Auditor's resignation
26 Apr 2014 MR01 Registration of charge 036345670004