SAGE MANAGEMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom. Change date: 2022-07-04. New address: 3 Field Court Grays Inn London WC1R 5EF. 2022-07-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-07-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-07-04 View Report
Capital. Capital statement capital company with date currency figure. 2022-05-09 View Report
Capital. Description: Statement by Directors. 2022-05-09 View Report
Insolvency. Description: Solvency Statement dated 06/05/22. 2022-05-09 View Report
Resolution. Description: Resolutions. 2022-05-09 View Report
Address. New address: Shard 17 Floor 32 London Bridge St London SE1 9SG. 2021-07-28 View Report
Address. Old address: North Park Newcastle upon Tyne Tyne & Wear NE13 9AA. Change date: 2021-07-28. New address: C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ. 2021-07-28 View Report
Address. New address: Shard 17 Floor 32 London Bridge St London SE1 9SG. 2021-07-28 View Report
Persons with significant control. Change date: 2021-07-26. Psc name: Sage (Uk) Ltd. 2021-07-26 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Accounts. Accounts type small. 2021-06-15 View Report
Officers. Officer name: Sarah Jane Rolls. Termination date: 2020-09-30. 2020-10-05 View Report
Officers. Appointment date: 2020-08-21. Officer name: Mrs Mohor Roy. 2020-09-17 View Report
Officers. Officer name: Jacqui Cartin. Appointment date: 2020-08-21. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2020-07-31 View Report
Accounts. Accounts type full. 2020-07-07 View Report
Officers. Officer name: Mrs Sarah Jane Rolls. Appointment date: 2020-03-11. 2020-03-27 View Report
Officers. Termination date: 2020-03-11. Officer name: Seamus Smith. 2020-03-26 View Report
Officers. Appointment date: 2020-03-11. Officer name: Victoria Louise Bradin. 2020-03-25 View Report
Resolution. Description: Resolutions. 2020-01-27 View Report
Officers. Officer name: David Antony Coleman. Termination date: 2019-12-24. 2020-01-27 View Report
Confirmation statement. Statement with updates. 2019-07-12 View Report
Accounts. Accounts type full. 2019-02-26 View Report
Confirmation statement. Statement with updates. 2018-06-27 View Report
Accounts. Accounts type full. 2018-02-09 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Sage (Uk) Ltd. 2017-06-26 View Report
Confirmation statement. Statement with updates. 2017-06-26 View Report
Accounts. Accounts type full. 2017-05-16 View Report
Officers. Termination date: 2016-09-30. Officer name: Brendan Peter Flattery. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-07-13 View Report
Accounts. Accounts type full. 2016-06-23 View Report
Officers. Officer name: Mr Seamus Smith. Appointment date: 2016-04-29. 2016-06-03 View Report
Officers. Termination date: 2016-04-29. Officer name: Lee John Perkins. 2016-06-03 View Report
Annual return. With made up date full list shareholders. 2015-06-29 View Report
Auditors. Auditors resignation company. 2015-04-13 View Report
Accounts. Accounts type full. 2015-04-07 View Report
Auditors. Auditors resignation company. 2015-03-02 View Report
Capital. Capital allotment shares. 2015-01-22 View Report
Change of name. Description: Company name changed sandco 1267 LIMITED\certificate issued on 06/08/14. 2014-08-06 View Report
Annual return. With made up date full list shareholders. 2014-06-30 View Report
Resolution. Description: Resolutions. 2014-06-03 View Report
Officers. Appointment date: 2014-04-01. Officer name: Mr David Coleman. 2014-05-07 View Report
Officers. Officer name: Alastair John Mitchell. Termination date: 2014-01-27. 2014-01-28 View Report
Address. Old address: North Park North Park Newcastle upon Tyne NE13 9AA England. Change date: 2013-11-07. 2013-11-07 View Report
Address. Change date: 2013-11-06. Old address: Sage (Uk) Ltd North Park Avenue Newcastle upon Tyne NE13 9AA England. 2013-11-06 View Report
Officers. Officer name: Ward Hadaway Incorporations Limited. Termination date: 2013-08-19. 2013-08-19 View Report