SAGITTARIUS IT LIMITED

07685471
20 LITTLE LONDON COURT LONDON ENGLAND SE1 2BF

Documents

Documents
Date Category Description Pages
12 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
16 Apr 2024 officers Termination of appointment of secretary (Whitefield Nominees Limited) 1 Buy now
16 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 6 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 6 Buy now
01 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2020 accounts Annual Accounts 7 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 7 Buy now
05 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 3 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2017 accounts Annual Accounts 3 Buy now
23 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2016 accounts Annual Accounts 3 Buy now
12 Jul 2016 annual-return Annual Return 6 Buy now
12 Jul 2016 officers Change of particulars for corporate secretary (Whitefield Nominees Limited) 1 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2015 accounts Annual Accounts 3 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
08 May 2015 officers Change of particulars for director (Paul Graham Yeoman) 2 Buy now
02 Oct 2014 accounts Annual Accounts 3 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
11 Dec 2013 accounts Annual Accounts 3 Buy now
24 Jul 2013 annual-return Annual Return 4 Buy now
24 Dec 2012 accounts Annual Accounts 3 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
10 Aug 2012 officers Change of particulars for corporate secretary (Garbett Nominees Limited) 2 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Nov 2011 change-of-name Certificate Change Of Name Company 3 Buy now
23 Nov 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Nov 2011 capital Return of Allotment of shares 3 Buy now
23 Nov 2011 officers Appointment of director (Paul Graham Yeoman) 2 Buy now
23 Nov 2011 officers Termination of appointment of director (Paul Garbett) 1 Buy now
28 Jun 2011 incorporation Incorporation Company 21 Buy now