SAGWALS LTD
Status | ACTIVE |
Company No. | 07896830 |
Category | Private Limited Company |
Incorporated | 04 Jan 2012 |
Age | 12 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
SAGWALS LTD is an active private limited company with number 07896830. It was incorporated 12 years, 4 months, 28 days ago, on 04 January 2012. The company address is 343a Old Whitley Wood Lane, Reading, RG2 8PY, England.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Address
Type: AD01
New address: 343a Old Whitley Wood Lane Reading RG2 8PY
Old address: 343a Old Whitley Wood Lane Reading RG2 8PY England
Change date: 2024-02-27
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Address
Type: AD01
Old address: Flat 6 the Chestnuts Prospero Way Swindon SN25 1st England
New address: 343a Old Whitley Wood Lane Reading RG2 8PY
Change date: 2024-02-27
Documents
Termination director company with name termination date
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jatinder Singh
Termination date: 2024-02-23
Documents
Notification of a person with significant control
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amandeep Kaur
Notification date: 2024-02-23
Documents
Cessation of a person with significant control
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jatinder Singh
Cessation date: 2024-02-23
Documents
Confirmation statement with updates
Date: 23 Feb 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Appoint person director company with name date
Date: 23 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Amandeep Kaur
Appointment date: 2024-02-12
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2019
Action Date: 27 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-27
Old address: 2 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ England
New address: Flat 6 the Chestnuts Prospero Way Swindon SN25 1st
Documents
Change person director company with change date
Date: 26 Sep 2019
Action Date: 16 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-16
Officer name: Mr Jatinder Singh
Documents
Change to a person with significant control
Date: 26 Sep 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-16
Psc name: Mr Jatinder Singh
Documents
Cessation of a person with significant control
Date: 26 Sep 2019
Action Date: 16 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sarvesh Manu Sagwal
Cessation date: 2019-09-16
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Notification of a person with significant control
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jatinder Singh
Notification date: 2019-06-04
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarvesh Manu Sagwal
Termination date: 2019-06-04
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jatinder Singh
Appointment date: 2019-06-04
Documents
Termination secretary company with name termination date
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stefanie Louise Sagwal
Termination date: 2019-06-04
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
New address: 2 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ
Old address: 19 Knossington Close Lower Earley Reading Berkshire RG6 4EU
Change date: 2019-01-09
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change person director company with change date
Date: 15 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-04
Officer name: Mr Sarvesh Manu Sagwal
Documents
Change to a person with significant control
Date: 15 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-04
Psc name: Mr Sarvesh Manu Sagwal
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jun 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sarvesh Manu Sagwal
Appointment date: 2015-02-12
Documents
Termination director company with name termination date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefanie Louise Sagwal
Termination date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Appoint person director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Stefanie Louise Sagwal
Documents
Termination director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarvesh Sagwal
Documents
Change account reference date company previous shortened
Date: 08 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Some Companies
62 HARBOUR ROAD,INVERNESS,IV1 1UF
Number: | SC411859 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 SPA ROAD,LONDON,SE16 3SG
Number: | 03913951 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 KINGS ROAD KINGS ROAD,MANCHESTER,M16 7SD
Number: | 09841923 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CONGREVE ROAD,LONDON,SE9 1LW
Number: | 07521512 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR FARM, BRIDGHAM,NORFOLK,NR16 2RX
Number: | 04324168 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB
Number: | SL019505 |
Status: | ACTIVE |
Category: | Limited Partnership |