- Company Overview for FREDERECK SAGE HOLDINGS LIMITED (10186037)
- Filing history for FREDERECK SAGE HOLDINGS LIMITED (10186037)
- People for FREDERECK SAGE HOLDINGS LIMITED (10186037)
- More for FREDERECK SAGE HOLDINGS LIMITED (10186037)
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 |