- Company Overview for SGP ACCOUNTANTS GROUP LTD (05176981)
- Filing history for SGP ACCOUNTANTS GROUP LTD (05176981)
- People for SGP ACCOUNTANTS GROUP LTD (05176981)
- More for SGP ACCOUNTANTS GROUP LTD (05176981)
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) |
---|---|---|---|
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
09 Nov 2017 | AD01 | Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 9 November 2017 | |
12 Jun 2017 | CH02 | Director's details changed for Sgp Capital Inc on 1 June 2017 | |
12 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2017 | AP02 | Appointment of Sgp Capital Inc as a director on 1 June 2017 | |
11 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
21 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
09 Nov 2016 | AD01 | Registered office address changed from New London House 6 London Street London EC3R 7AD to 40 Bank Street Canary Wharf London E14 5NR on 9 November 2016 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Apr 2016 | AP01 | Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 July 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
31 Jul 2015 | AP01 | Appointment of Mr Ahmed Al Zaiter as a director on 1 July 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | TM01 | Termination of appointment of Ahmed Al Zaiter as a director on 1 December 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB to New London House 6 London Street London EC3R 7AD on 17 February 2015 | |
15 Jan 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AP01 | Appointment of Miss Samantha Giacomello as a director on 1 December 2014 | |
13 Jan 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
13 Jan 2015 | CERTNM |
Company name changed sovereign global LTD\certificate issued on 13/01/15
|
|
12 Jan 2015 | AP01 | Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Raducu Gegea as a director on 1 December 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Corina Vrtua as a director on 1 December 2014 | |
12 Jan 2015 | TM02 | Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB on 2 December 2014 |