Advanced company searchLink opens in new window

SARAGOSSA LIMITED

Company number 09137893

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)
09 Dec 2021 AD01 Registered office address changed from , 11-12 Queen Square, Bristol, BS1 4NT, England to Bridge House 48-52 Baldwin Street Bristol BS1 1QB on 9 December 2021
15 Oct 2021 AA Full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
23 Sep 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 1,230.2
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 1,223.3
29 Jul 2020 MR01 Registration of charge 091378930002, created on 28 July 2020
03 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 April 2020
  • GBP 1,211.70
11 Jun 2020 SH10 Particulars of variation of rights attached to shares
28 May 2020 SH03 Purchase of own shares.
13 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 1,188.62
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2020.
13 May 2020 MA Memorandum and Articles of Association
13 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 1,154
20 Apr 2020 SH06 Cancellation of shares. Statement of capital on 23 March 2020
  • GBP 862
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 TM01 Termination of appointment of Darren Roy Chapman as a director on 23 March 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jan 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
06 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
06 Jun 2018 TM01 Termination of appointment of Phred Jason Steer as a director on 31 January 2018
12 Mar 2018 SH06 Cancellation of shares. Statement of capital on 31 January 2018
  • GBP 931.00