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)
12 Mar 2018 SH03 Purchase of own shares.
30 Oct 2017 AD01 Registered office address changed from , Pembroke House Pembroke Road, Clifton, Bristol, BS8 3BA to Bridge House 48-52 Baldwin Street Bristol BS1 1QB on 30 October 2017
02 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
19 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
24 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000
24 Jul 2015 AD02 Register inspection address has been changed to Suite 1B Bank House the Paddock Wilmslow Cheshire SK9 3HQ
23 Jan 2015 AP01 Appointment of Mr Ruaidhri William Gaston as a director on 30 December 2014
22 Jan 2015 AP01 Appointment of Mr Jamie Vincent Lloyd as a director on 30 December 2014
22 Jan 2015 AP01 Appointment of Mr Phred Jason Steer as a director on 30 December 2014
22 Jan 2015 AP01 Appointment of Mr Brendan James Johnston as a director on 30 December 2014
22 Jan 2015 AP01 Appointment of Mr Gary James Drever as a director on 30 December 2014
22 Jan 2015 AP01 Appointment of Mr Benjamin Matthew Curnock as a director on 30 December 2014
22 Jan 2015 AP01 Appointment of Mr Darren Roy Chapman as a director on 30 December 2014
22 Jan 2015 TM01 Termination of appointment of John Whelan as a director on 30 December 2014
22 Jan 2015 AP01 Appointment of Mr Dean Fitzgerald Harte as a director on 30 December 2014
22 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 1,000
16 Jan 2015 AD01 Registered office address changed from , Suite 1B, Bank House the Paddock, Wilmslow, Cheshire, SK9 3HQ, England to Bridge House 48-52 Baldwin Street Bristol BS1 1QB on 16 January 2015
16 Jan 2015 MR01 Registration of charge 091378930001, created on 12 January 2015
18 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-18
  • GBP 1