Download leads from Nexok and grow your business. Find out more

Sagar Limited

Documents

Total Documents124
Total Pages614

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates
16 March 2020Total exemption full accounts made up to 30 June 2019
26 July 2019Confirmation statement made on 28 June 2019 with no updates
5 March 2019Total exemption full accounts made up to 30 June 2018
9 July 2018Confirmation statement made on 28 June 2018 with no updates
28 March 2018Total exemption full accounts made up to 30 June 2017
4 August 2017Confirmation statement made on 28 June 2017 with no updates
4 August 2017Confirmation statement made on 28 June 2017 with no updates
3 August 2017Notification of Gunwanti Pabari as a person with significant control on 3 August 2017
3 August 2017Notification of Gunwanti Pabari as a person with significant control on 6 April 2016
3 August 2017Notification of Gunwanti Pabari as a person with significant control on 6 April 2016
1 August 2017Notification of Ashwin Pabari as a person with significant control on 6 April 2016
1 August 2017Notification of Ashwin Pabari as a person with significant control on 1 August 2017
1 August 2017Notification of Ashwin Pabari as a person with significant control on 6 April 2016
29 March 2017Total exemption small company accounts made up to 30 June 2016
29 March 2017Total exemption small company accounts made up to 30 June 2016
4 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
4 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 2
30 March 2016Total exemption small company accounts made up to 30 June 2015
30 March 2016Total exemption small company accounts made up to 30 June 2015
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
31 March 2015Total exemption small company accounts made up to 30 June 2014
31 March 2015Total exemption small company accounts made up to 30 June 2014
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2
24 June 2014Registered office address changed from 7 7 Hartsbourne Court Hartsbourne Road Bushey Herts WD23 1PZ England on 24 June 2014
24 June 2014Director's details changed for Mrs Gunwanti Pabari on 10 June 2014
24 June 2014Secretary's details changed for Mrs Gunwanti Pabari on 10 June 2014
24 June 2014Director's details changed for Mr Ashwin Kumar Pabari on 10 June 2014
24 June 2014Director's details changed for Mr Ashwin Kumar Pabari on 10 June 2014
24 June 2014Registered office address changed from 22 Shalbourne Rise Camberley Surrey GU15 2EJ on 24 June 2014
24 June 2014Registered office address changed from 7 7 Hartsbourne Court Hartsbourne Road Bushey Herts WD23 1PZ England on 24 June 2014
24 June 2014Registered office address changed from 22 Shalbourne Rise Camberley Surrey GU15 2EJ on 24 June 2014
24 June 2014Secretary's details changed for Mrs Gunwanti Pabari on 10 June 2014
24 June 2014Director's details changed for Mrs Gunwanti Pabari on 10 June 2014
18 March 2014Total exemption small company accounts made up to 30 June 2013
18 March 2014Total exemption small company accounts made up to 30 June 2013
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
19 May 2013Total exemption small company accounts made up to 30 June 2012
19 May 2013Total exemption small company accounts made up to 30 June 2012
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
25 March 2012Total exemption small company accounts made up to 30 June 2011
25 March 2012Total exemption small company accounts made up to 30 June 2011
17 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
17 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
8 April 2011Total exemption full accounts made up to 30 June 2010
8 April 2011Total exemption full accounts made up to 30 June 2010
21 July 2010Director's details changed for Mr Paul Shamik Pabari on 28 June 2010
21 July 2010Director's details changed for Mr Ashwin Kumar Pabari on 28 June 2010
21 July 2010Director's details changed for Mr Paul Shamik Pabari on 28 June 2010
21 July 2010Director's details changed for Mrs Gunwanti Pabari on 28 June 2010
21 July 2010Director's details changed for Mrs Gunwanti Pabari on 28 June 2010
21 July 2010Director's details changed for Mr Ashwin Kumar Pabari on 28 June 2010
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
20 July 2010Annual return made up to 28 June 2010 with a full list of shareholders
1 April 2010Total exemption full accounts made up to 30 June 2009
1 April 2010Total exemption full accounts made up to 30 June 2009
17 July 2009Return made up to 28/06/09; full list of members
17 July 2009Return made up to 28/06/09; full list of members
17 September 2008Total exemption full accounts made up to 30 June 2008
17 September 2008Total exemption full accounts made up to 30 June 2008
23 July 2008Total exemption full accounts made up to 30 June 2007
23 July 2008Total exemption full accounts made up to 30 June 2007
1 July 2008Return made up to 28/06/08; full list of members
1 July 2008Return made up to 28/06/08; full list of members
3 July 2007Director's particulars changed
3 July 2007Return made up to 28/06/07; full list of members
3 July 2007Director's particulars changed
3 July 2007Return made up to 28/06/07; full list of members
1 May 2007Total exemption small company accounts made up to 30 June 2006
1 May 2007Total exemption small company accounts made up to 30 June 2006
11 July 2006Return made up to 28/06/06; full list of members
11 July 2006Return made up to 28/06/06; full list of members
15 December 2005Total exemption full accounts made up to 30 June 2005
15 December 2005Total exemption full accounts made up to 30 June 2005
12 July 2005Return made up to 28/06/05; full list of members
12 July 2005Return made up to 28/06/05; full list of members
8 September 2004Total exemption full accounts made up to 30 June 2004
8 September 2004Total exemption full accounts made up to 30 June 2004
6 August 2004Total exemption full accounts made up to 30 June 2003
6 August 2004Total exemption full accounts made up to 30 June 2003
21 July 2004Return made up to 28/06/04; full list of members
21 July 2004Return made up to 28/06/04; full list of members
21 July 2004Registered office changed on 21/07/04 from: 50 west street farnham surrey GU9 7DX
21 July 2004Registered office changed on 21/07/04 from: 50 west street farnham surrey GU9 7DX
27 August 2003Total exemption full accounts made up to 30 June 2002
27 August 2003Total exemption full accounts made up to 30 June 2002
4 July 2003Return made up to 28/06/03; full list of members
4 July 2003Director's particulars changed
4 July 2003Director's particulars changed
4 July 2003Return made up to 28/06/03; full list of members
19 September 2002Total exemption small company accounts made up to 30 June 2001
19 September 2002Total exemption small company accounts made up to 30 June 2001
19 August 2002Return made up to 28/06/02; full list of members
19 August 2002Return made up to 28/06/02; full list of members
11 July 2001Return made up to 28/06/01; full list of members
11 July 2001Return made up to 28/06/01; full list of members
2 May 2001Accounts for a small company made up to 30 June 2000
2 May 2001Accounts for a small company made up to 30 June 2000
1 August 2000Particulars of mortgage/charge
1 August 2000Particulars of mortgage/charge
25 July 2000Particulars of mortgage/charge
25 July 2000Particulars of mortgage/charge
17 July 2000Return made up to 28/06/00; full list of members
17 July 2000Return made up to 28/06/00; full list of members
25 January 2000New director appointed
25 January 2000New director appointed
4 January 2000New director appointed
4 January 2000New director appointed
8 July 1999New secretary appointed
8 July 1999Registered office changed on 08/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
8 July 1999Registered office changed on 08/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
8 July 1999Secretary resigned;director resigned
8 July 1999New secretary appointed
8 July 1999New director appointed
8 July 1999Director resigned
8 July 1999Director resigned
8 July 1999Secretary resigned;director resigned
8 July 1999New director appointed
28 June 1999Incorporation
28 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing