Advanced company searchLink opens in new window

SAGEGREEN HR LIMITED

Company number 08778103

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2023 CS01 Confirmation statement made on 29 October 2023 with updates
13 Dec 2023 PSC07 Cessation of Larry Bulmer as a person with significant control on 1 November 2022
13 Dec 2023 PSC02 Notification of Advo Holdings Limited as a person with significant control on 1 November 2022
13 Dec 2023 AA Total exemption full accounts made up to 30 December 2022
28 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
30 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
22 Dec 2022 MR04 Satisfaction of charge 087781030001 in full
07 Dec 2022 CERTNM Company name changed advo LIMITED\certificate issued on 07/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
30 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
30 Nov 2022 PSC07 Cessation of Advo Holdings as a person with significant control on 1 January 2022
30 Nov 2022 PSC01 Notification of Larry Bulmer as a person with significant control on 1 January 2022
30 Nov 2022 AD01 Registered office address changed from Advo House St. Leonards Road Allington Maidstone ME16 0LS England to Linden House Eridge Road Tunbridge Wells TN4 8HH on 30 November 2022
19 May 2022 CERTNM Company name changed sagegreen hr LIMITED\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
05 Jan 2022 PSC07 Cessation of Advo Group Limited as a person with significant control on 1 January 2022
05 Jan 2022 PSC02 Notification of Advo Holdings as a person with significant control on 1 January 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
01 Apr 2021 CS01 Confirmation statement made on 15 November 2020 with updates
01 Apr 2021 AD01 Registered office address changed from Sagegreen Centre 167 Middlewich Road Northwich Cheshire CW9 7DB to Advo House St. Leonards Road Allington Maidstone ME16 0LS on 1 April 2021
04 Jun 2020 PSC02 Notification of Advo Group Limited as a person with significant control on 26 May 2020
04 Jun 2020 TM01 Termination of appointment of Wendy Whiley as a director on 26 May 2020
04 Jun 2020 TM01 Termination of appointment of Graham Leonard Whiley as a director on 26 May 2020