Advanced company searchLink opens in new window

SAGER CONSTRUCTION LIMITED

Company number 03150071

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)
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
27 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
01 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
07 Dec 2020 AP01 Appointment of Mr Arunkumar Ramas Rai as a director on 2 December 2020
07 Dec 2020 TM01 Termination of appointment of Giris Frank Rabinovitch as a director on 2 December 2020
09 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
09 Mar 2020 AA01 Previous accounting period extended from 27 June 2019 to 30 June 2019
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
16 Sep 2019 TM01 Termination of appointment of Gregory David Mclaren as a director on 16 September 2019
07 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
01 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
22 Dec 2015 AP01 Appointment of Mr Giris Frank Rabinovitch as a director on 22 December 2015
22 Dec 2015 TM01 Termination of appointment of Arunkumar Ramas Rai as a director on 22 December 2015
08 Jul 2015 TM01 Termination of appointment of Westley Adam Eckhardt as a director on 29 June 2015