- Company Overview for SAGGEZZA LIMITED (05439023)
- Filing history for SAGGEZZA LIMITED (05439023)
- People for SAGGEZZA LIMITED (05439023)
- Charges for SAGGEZZA LIMITED (05439023)
- More for SAGGEZZA LIMITED (05439023)
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) |
---|---|---|---|
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Mar 2021 | MR04 | Satisfaction of charge 054390230001 in full | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
03 Nov 2020 | MR01 | Registration of charge 054390230001, created on 21 October 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2020 | TM02 | Termination of appointment of Finance Innovations Limited as a secretary on 31 July 2018 | |
17 Sep 2020 | AP04 | Appointment of Tax Innovations Limited as a secretary on 31 July 2018 | |
10 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
01 Jul 2020 | AD01 | Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR to Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR on 1 July 2020 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
24 Jul 2019 | CH04 | Secretary's details changed for Finance Innovations Ltd on 24 July 2019 | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 24 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
24 Jul 2017 | PSC04 | Change of details for Mr Sockalingam Suppiah as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CH01 | Director's details changed for Arvind Kapur on 5 July 2017 | |
05 Jul 2017 | CH01 | Director's details changed for Sockalingham Suppiah on 5 July 2017 | |
03 Jul 2017 | PSC01 | Notification of Sockalingam Suppiah as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Arvind Kapur as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
|