Advanced company searchLink opens in new window

SG PRECIOUS MINERALS LIMITED

Company number 05222601

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
24 Sep 2015 AP04 Appointment of Pye Management Services Limited as a secretary on 17 February 2015
24 Sep 2015 TM01 Termination of appointment of Alms Limited as a director on 17 February 2015
24 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Nov 2014 CERTNM Company name changed sunmin gold LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-03
02 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
02 Oct 2014 AD01 Registered office address changed from Suite 1.18 83 Victoria Street London SW1H 0HW England to C/O 968 Media Limited Suite 1.18 83 Victoria Street London SW1H 0HW on 2 October 2014
08 Sep 2014 AD01 Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA to Suite 1.18 83 Victoria Street London SW1H 0HW on 8 September 2014
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Oct 2012 AD01 Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA United Kingdom on 25 October 2012
25 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
25 Oct 2012 AD01 Registered office address changed from Mulberry House Suites 21 & 22 583 Fulham Road London SW6 5UA United Kingdom on 25 October 2012
25 Oct 2012 AD01 Registered office address changed from Suite 14 First Floor 118 Piccadilly Mayfair London W1J 7NW United Kingdom on 25 October 2012
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Apr 2011 AP01 Appointment of Mr Linden James Hastings Boyne as a director
14 Apr 2011 CERTNM Company name changed africa commodities LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-02-16
14 Apr 2011 CONNOT Change of name notice
14 Apr 2011 AD01 Registered office address changed from 118 Piccadilly Suite 14, 1St Floor London W1J 7NW United Kingdom on 14 April 2011
13 Apr 2011 AD01 Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 13 April 2011
14 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders