- Company Overview for SG&T LIMITED (04127893)
- Filing history for SG&T LIMITED (04127893)
- People for SG&T LIMITED (04127893)
- Charges for SG&T LIMITED (04127893)
- More for SG&T LIMITED (04127893)
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) |
---|---|---|---|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
16 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 13 March 2018
|
|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
20 Jan 2017 | AD01 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 20 January 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Sep 2016 | SH03 | Purchase of own shares. | |
05 Aug 2016 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2016
|
|
01 Aug 2016 | SH02 | Sub-division of shares on 24 March 2016 | |
26 Jul 2016 | TM02 | Termination of appointment of a secretary | |
25 Jul 2016 | TM01 | Termination of appointment of Gary David Smallbone as a director on 30 June 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | AP01 | Appointment of Mr Gary David Smallbone as a director on 1 January 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|