About

Registered Number: 06318637
Date of Incorporation: 19/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 60 High Road, Romford, RM6 6PP,

 

Established in 2007, Saga Technology Ltd have registered office in Romford, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUMAR, Sushil 29 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
KUMAR, Sushil, Company Secretary 01 October 2011 - 1
KUMAR, Meena 29 August 2007 01 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 29 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 17 January 2018
PSC01 - N/A 18 December 2017
PSC01 - N/A 18 December 2017
SH01 - Return of Allotment of shares 18 December 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 19 May 2017
AR01 - Annual Return 28 June 2016
MR01 - N/A 11 December 2015
MR04 - N/A 10 December 2015
MR04 - N/A 10 December 2015
MR01 - N/A 10 November 2015
AA - Annual Accounts 05 October 2015
AD01 - Change of registered office address 03 October 2015
MR01 - N/A 20 June 2015
MR01 - N/A 20 June 2015
AR01 - Annual Return 09 June 2015
AD01 - Change of registered office address 29 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 13 November 2013
AAMD - Amended Accounts 15 May 2013
AA - Annual Accounts 03 May 2013
AD01 - Change of registered office address 15 March 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AP03 - Appointment of secretary 20 October 2011
CH01 - Change of particulars for director 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AA - Annual Accounts 16 May 2011
AAMD - Amended Accounts 29 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 16 April 2008
287 - Change in situation or address of Registered Office 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
287 - Change in situation or address of Registered Office 31 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2015 Outstanding

N/A

A registered charge 23 October 2015 Outstanding

N/A

A registered charge 16 June 2015 Fully Satisfied

N/A

A registered charge 16 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.