Advanced company searchLink opens in new window

THE SAGE GROUP PLC.

Company number 02231246

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)
28 Jul 2021 CH01 Director's details changed for Mr Andrew James Duff on 26 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Donald Hood Brydon on 26 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Donald Hood Brydon on 26 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Stephen Hare on 26 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Stephen Hare on 26 July 2021
28 Jul 2021 CH01 Director's details changed for Mr Andrew James Duff on 26 July 2021
28 Jul 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 505,488.417995
28 Jul 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 504,347.127533
28 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 513,054.797809
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 555,901.682724
  • ANNOTATION Clarification hmrc confirmation duty paid
28 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 592,216.131892
  • ANNOTATION Clarification hmrc confirmation duty paid
27 Jul 2021 AD01 Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 27 July 2021
26 Jul 2021 CH01 Director's details changed for Ms Irana Wasti on 26 July 2021
26 Jul 2021 CH01 Director's details changed for Mr Derek John Harding on 26 July 2021
26 Jul 2021 CH01 Director's details changed for Mr John Bates on 26 July 2021
26 Jul 2021 CH01 Director's details changed for Ms Sangeeta Anand on 26 July 2021
26 Jul 2021 CH01 Director's details changed for Mr John William Drummond Hall on 26 July 2021
26 Jul 2021 CH01 Director's details changed for Mr Jonathan Anton George Howell on 26 July 2021
26 Jul 2021 CH01 Director's details changed for Ms Annette Elizabeth Court on 26 July 2021
15 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 506,170.280613
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Jul 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 439,152.550735
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
03 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 415,616.014741
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Jun 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 396,818.67745
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Jun 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 393,427.025761