CS01 |
Confirmation statement with no updates 12th February 2024
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed sagittarius marketing (kent) LIMITEDcertificate issued on 08/01/24
filed on: 8th, January 2024
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, June 2023
|
accounts |
Free Download
(15 pages)
|
TM02 |
13th February 2022 - the day secretary's appointment was terminated
filed on: 1st, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2022
filed on: 15th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th February 2021
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th February 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 12th February 2021
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 7th, December 2020
|
accounts |
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control 12th October 2020
filed on: 16th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 12th October 2020 director's details were changed
filed on: 16th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 13th November 2019
filed on: 21st, January 2020
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name
filed on: 3rd, January 2020
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, January 2020
|
capital |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 9th, January 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 15th, November 2016
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th September 2016: 1392.00 GBP
filed on: 10th, November 2016
|
capital |
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 8th August 2016
filed on: 17th, September 2016
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 8th August 2016
filed on: 1st, September 2016
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 1st, September 2016
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 089516100002 in full
filed on: 26th, April 2016
|
mortgage |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st March 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 24th, November 2015
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 31st March 2015 to 30th April 2015
filed on: 13th, July 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st March 2015 with full list of members
filed on: 16th, April 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 200.00 GBP
|
capital |
|
MR01 |
Registration of charge 089516100002, created on 30th March 2015
filed on: 2nd, April 2015
|
mortgage |
Free Download
(14 pages)
|
MR01 |
Registration of charge 089516100001, created on 31st December 2014
filed on: 31st, December 2014
|
mortgage |
Free Download
(23 pages)
|
CAP-SS |
Solvency Statement dated 22/08/14
filed on: 8th, September 2014
|
insolvency |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 22nd August 2014: 1000.00 GBP
filed on: 8th, September 2014
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, September 2014
|
resolution |
|
SH19 |
Statement of Capital on 8th September 2014: 120.00 GBP
filed on: 8th, September 2014
|
capital |
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 8th, September 2014
|
capital |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, March 2014
|
incorporation |
Free Download
(23 pages)
|