Advanced company searchLink opens in new window

FREDERECK SAGE HOLDINGS LIMITED

Company number 10186037

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)
31 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
03 Jun 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
10 May 2022 AD01 Registered office address changed from Sage House New Ford Business Centre New Ford Road Waltham Cross Hertfordshire EN8 7PG United Kingdom to Abbey Lodge Greenyard Waltham Abbey Essex EN9 1rd on 10 May 2022
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
25 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
31 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
20 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Oct 2019 PSC01 Notification of Thea Patricia Buisson as a person with significant control on 1 June 2018
29 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
29 May 2019 PSC09 Withdrawal of a person with significant control statement on 29 May 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
17 May 2018 PSC08 Notification of a person with significant control statement
17 May 2018 PSC07 Cessation of Pirin Holdings Limited as a person with significant control on 17 May 2018
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
10 Jul 2017 TM01 Termination of appointment of Sean Joseph Rourke as a director on 30 June 2017
10 Jul 2017 TM01 Termination of appointment of Sean Joseph Rourke as a director on 30 June 2017
05 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
06 Dec 2016 AP01 Appointment of Mrs Joyce Kathleen Hammond as a director on 5 December 2016
20 Oct 2016 AP01 Appointment of Mr Sean Joseph Rourke as a director on 20 October 2016