Advanced company searchLink opens in new window

SAGE ACQUISITIONS LIMITED

Company number 12537079

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)
03 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
19 Mar 2024 CH01 Director's details changed for Mr Nicholas Stirling Sage on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from Sage Acquisitions Limited P.O. Box 239 Horsham RH13 6YL England to 44 North Street Chichester West Sussex PO19 1NF on 19 March 2024
19 Mar 2024 PSC04 Change of details for Mr Nicholas Stirling Sage as a person with significant control on 19 March 2024
12 May 2023 AA Micro company accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
30 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
09 May 2022 AA Micro company accounts made up to 31 March 2022
14 Jul 2021 AA Micro company accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 26 March 2021 with updates
16 Nov 2020 PSC07 Cessation of Alexander Sage as a person with significant control on 1 November 2020
16 Nov 2020 TM01 Termination of appointment of Alexander Sage as a director on 1 November 2020
17 Jun 2020 PSC01 Notification of Alexander Sage as a person with significant control on 12 June 2020
11 Jun 2020 AP01 Appointment of Dr Alexander Sage as a director on 10 June 2020
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 10 June 2020
  • GBP 100
11 Jun 2020 AD01 Registered office address changed from Oakleigh Farm Coolham Road Shipley Horsham RH13 8PF England to Sage Acquisitions Limited P.O. Box 239 Horsham RH13 6YL on 11 June 2020
27 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted