- Company Overview for SG TITANIUM LIMITED (04107055)
- Filing history for SG TITANIUM LIMITED (04107055)
- People for SG TITANIUM LIMITED (04107055)
- Charges for SG TITANIUM LIMITED (04107055)
- More for SG TITANIUM LIMITED (04107055)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
14 Oct 2024 | PSC07 | Cessation of Sg Leasing (March) Limited as a person with significant control on 30 November 2023 | |
10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Oct 2024 | PSC02 | Notification of Société Générale as a person with significant control on 30 November 2023 | |
30 Sep 2024 | AP03 | Appointment of Louise Delaney as a secretary on 26 September 2024 | |
10 Jun 2024 | PSC05 | Change of details for Sg Leasing (March) Limited as a person with significant control on 18 November 2019 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Nicholas Michael Dent on 2 April 2024 | |
08 Apr 2024 | TM02 | Termination of appointment of Catherine ('Kasia') Marie Madeleine Balinska-Jundzill as a secretary on 3 April 2024 | |
16 Feb 2024 | AP01 | Appointment of Mr. Christopher Alan Hastings as a director on 16 February 2024 | |
16 Feb 2024 | TM01 | Termination of appointment of Stephen Lethbridge Fowler as a director on 16 February 2024 | |
29 Nov 2023 | CERTNM |
Company name changed sg leasing (central 3) LIMITED\certificate issued on 29/11/23
|
|
12 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
01 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
07 Oct 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
14 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
18 Nov 2019 | AD01 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 | |
08 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
24 May 2019 | TM01 | Termination of appointment of Paul Shields as a director on 20 May 2019 | |
26 Apr 2019 | TM01 | Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 |