- Company Overview for SGL CO-PACKING LIMITED (01976061)
- Filing history for SGL CO-PACKING LIMITED (01976061)
- People for SGL CO-PACKING LIMITED (01976061)
- Charges for SGL CO-PACKING LIMITED (01976061)
- More for SGL CO-PACKING LIMITED (01976061)
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) |
---|---|---|---|
23 Oct 2024 | AP01 | Appointment of Mr Stuart Leslie Ross as a director on 1 October 2024 | |
22 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
09 Oct 2024 | TM01 | Termination of appointment of Geoffrey Michael Gillo as a director on 1 October 2024 | |
09 Oct 2024 | TM01 | Termination of appointment of Michael Wallis as a director on 1 October 2024 | |
27 Sep 2024 | AA01 | Previous accounting period shortened from 31 December 2023 to 30 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with updates | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
08 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
17 Feb 2022 | PSC05 | Change of details for The Food Link Group Limited as a person with significant control on 12 May 2021 | |
09 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
17 Aug 2020 | AA | Audited abridged accounts made up to 31 December 2019 | |
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2020 | MA | Memorandum and Articles of Association | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
12 Aug 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
08 Aug 2019 | CH01 | Director's details changed for Mr Geoffrey Michael Gillo on 25 June 2018 | |
08 Aug 2019 | TM01 | Termination of appointment of Andrew James Palmer as a director on 8 August 2019 | |
20 Jun 2019 | MR04 | Satisfaction of charge 019760610016 in full | |
18 Mar 2019 | CS01 | Confirmation statement made on 17 March 2019 with updates | |
16 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
08 Jun 2018 | MR01 | Registration of charge 019760610017, created on 6 June 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with updates |