SAGEFLOWERS LTD
Status | ACTIVE |
Company No. | 11353201 |
Category | Private Limited Company |
Incorporated | 10 May 2018 |
Age | 6 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
SAGEFLOWERS LTD is an active private limited company with number 11353201. It was incorporated 6 years, 25 days ago, on 10 May 2018. The company address is 6a St Andrews Court 6a St Andrews Court, Thame, OX9 3WT, Oxfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type unaudited abridged
Date: 19 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Termination director company with name termination date
Date: 27 Feb 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iona Holly Mathieson
Termination date: 2024-02-21
Documents
Change account reference date company previous shortened
Date: 08 Feb 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA01
New date: 2024-01-31
Made up date: 2024-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Iona Mathieson
Change date: 2024-01-08
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Iona Holly Mathieson
Change date: 2024-01-08
Documents
Confirmation statement with updates
Date: 16 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Change person director company with change date
Date: 16 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Iona Holly Mathieson
Change date: 2023-05-01
Documents
Change to a person with significant control
Date: 16 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-01
Psc name: Miss Iona Mathieson
Documents
Capital allotment shares
Date: 15 Nov 2022
Action Date: 09 Nov 2022
Category: Capital
Type: SH01
Capital : 2.22 GBP
Date: 2022-11-09
Documents
Capital name of class of shares
Date: 14 Nov 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 14 Nov 2022
Category: Capital
Type: SH10
Documents
Resolution
Date: 14 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 11 Nov 2022
Action Date: 09 Nov 2022
Category: Capital
Type: SH02
Date: 2022-11-09
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-01
Officer name: Miss Romy St Clair
Documents
Change to a person with significant control
Date: 07 Jun 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-01
Psc name: Miss Romy St Clair
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Change person director company with change date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-14
Officer name: Miss Iona Holly Mathieson
Documents
Change to a person with significant control
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Iona Mathieson
Change date: 2022-04-14
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-14
Old address: 164a Choumert Road London SE15 4AB England
New address: 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type unaudited abridged
Date: 14 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Change to a person with significant control
Date: 05 May 2020
Action Date: 02 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Iona Mathieson
Change date: 2020-05-02
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-01
Psc name: Miss Iona Mathieson
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Notification of a person with significant control
Date: 23 May 2019
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Romy St Clair
Notification date: 2018-05-10
Documents
Notification of a person with significant control
Date: 23 May 2019
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-10
Psc name: Iona Mathieson
Documents
Withdrawal of a person with significant control statement
Date: 22 May 2019
Action Date: 22 May 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-05-22
Documents
Capital allotment shares
Date: 14 Feb 2019
Action Date: 09 Nov 2018
Category: Capital
Type: SH01
Capital : 2.00 GBP
Date: 2018-11-09
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Old address: 10 Church Green Myatts Fields South London SW9 6NL United Kingdom
New address: 164a Choumert Road London SE15 4AB
Change date: 2018-12-03
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Romy St Clair
Appointment date: 2018-07-02
Documents
Some Companies
UNIT 6 MANOR ROAD,FROME,BA11 4BN
Number: | 11324903 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WAUNWYLLT COURT,MERTHYR TYDFIL,CF48 1SX
Number: | 11706975 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WILBRAHAM ROAD,MANCHESTER,M14 6DL
Number: | 11420500 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 TOTTENHAM LANE,LONDON,N8 7EE
Number: | 09603299 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD WORKS STRETHAM ROAD,ELY,CB7 5XH
Number: | 07921452 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY SHOP (ACCRINGTON) LIMITED
ABACUS HOUSE,WARRINGTON,WA3 5QX
Number: | 04908035 |
Status: | ACTIVE |
Category: | Private Limited Company |