Advanced company searchLink opens in new window

SAG3 LIMITED

Company number 08141192

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)
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with updates
26 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
10 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
24 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
20 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
24 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
18 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
13 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
13 Jul 2018 AD01 Registered office address changed from C/O S a Acc'y Ltd the Corner House 23 Market Street Craven Arms Shropshire SY7 9NW to 4 Beaumont Road Church Stretton SY6 6BN on 13 July 2018
14 Feb 2018 AA Micro company accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
17 Jul 2017 AP01 Appointment of Mr Graham Alan Berry as a director on 4 July 2017
17 Jul 2017 TM01 Termination of appointment of Paul Fallon as a director on 4 July 2017
30 Mar 2017 AA Micro company accounts made up to 31 July 2016
25 Nov 2016 TM01 Termination of appointment of Graham Alan Berry as a director on 25 November 2016
25 Nov 2016 AP01 Appointment of Mr Paul Fallon as a director on 25 November 2016
31 Oct 2016 TM01 Termination of appointment of Nicholas Edward Berry as a director on 16 October 2016
15 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015