Advanced company searchLink opens in new window

THOMAS SAGAR HOLDINGS (ACCRINGTON) LTD

Company number 08844613

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)
20 May 2024 TM01 Termination of appointment of Duncan Neil Carter as a director on 13 May 2024
22 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with updates
19 Dec 2023 TM01 Termination of appointment of Neil Thornton as a director on 19 December 2023
18 Dec 2023 AP01 Appointment of Mr Alastair James Christopherson as a director on 18 December 2023
13 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
13 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Sep 2023 PSC05 Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023
14 Feb 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
14 Feb 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
14 Feb 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Feb 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
20 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
31 Aug 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
17 Feb 2022 AP01 Appointment of Duncan Neil Carter as a director on 7 February 2022
17 Feb 2022 TM01 Termination of appointment of Michael Andrew Bruce as a director on 7 February 2022
17 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
11 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
11 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
11 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
11 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
01 May 2021 AD01 Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
10 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
10 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20