Advanced company searchLink opens in new window

SAGA 500 LIMITED

Company number 04362073

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)
18 Jul 2014 MR05 Part of the property or undertaking has been released from charge 043620730004
13 Jun 2014 AP03 Appointment of Victoria Haynes as a secretary
12 Jun 2014 TM02 Termination of appointment of Taguma Ngondonga as a secretary
31 May 2014 MR01 Registration of charge 043620730004
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Directors conflict of interest - section 175 09/05/2014
14 May 2014 MR04 Satisfaction of charge 3 in full
25 Mar 2014 SH20 Statement by directors
25 Mar 2014 CAP-SS Solvency statement dated 03/03/14
25 Mar 2014 SH19 Statement of capital on 25 March 2014
  • GBP 2.03
25 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium/dirs auth to sign 03/03/2014
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 3 March 2014
  • GBP 2,027,345.25
10 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
23 Dec 2013 CERTNM Company name changed saga LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
23 Dec 2013 CONNOT Change of name notice
29 Nov 2013 TM01 Termination of appointment of John Goodsell as a director
29 Nov 2013 TM01 Termination of appointment of Stuart Howard as a director
25 Oct 2013 AP01 Appointment of Andrew Paul Stringer as a director
25 Oct 2013 AP01 Appointment of Victoria Haynes as a director
24 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement/deed/section 175 31/05/2013
05 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Aug 2012 AP03 Appointment of Taguma Ngondonga as a secretary
22 Aug 2012 TM02 Termination of appointment of John Davies as a secretary
14 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders