- Company Overview for SUTHERLAND GLOBAL SERVICES UK LTD (05604336)
- Filing history for SUTHERLAND GLOBAL SERVICES UK LTD (05604336)
- People for SUTHERLAND GLOBAL SERVICES UK LTD (05604336)
- Charges for SUTHERLAND GLOBAL SERVICES UK LTD (05604336)
- Registers for SUTHERLAND GLOBAL SERVICES UK LTD (05604336)
- More for SUTHERLAND GLOBAL SERVICES UK LTD (05604336)
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) |
---|---|---|---|
05 Nov 2024 | AA | Accounts for a medium company made up to 30 June 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
05 Aug 2024 | TM01 | Termination of appointment of Nicolas Gordon as a director on 11 July 2024 | |
25 Jul 2024 | AP01 | Appointment of Mr Rashmikant Gandhi as a director on 11 July 2024 | |
18 Jun 2024 | PSC04 | Change of details for Mr Dilip Vellodi as a person with significant control on 22 January 2023 | |
29 May 2024 | PSC07 | Cessation of Sgs Cayman Lp as a person with significant control on 29 May 2024 | |
01 Nov 2023 | AA | Full accounts made up to 30 June 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
04 Oct 2023 | PSC04 | Change of details for Mr Dilip Vellodi as a person with significant control on 26 September 2023 | |
04 Oct 2023 | CH01 | Director's details changed for Mr Nicolas Gordon on 26 September 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Mr Ashok Jain on 26 September 2023 | |
31 Aug 2023 | AP01 | Appointment of Mr Nicolas Gordon as a director on 3 May 2023 | |
13 Jan 2023 | AA | Full accounts made up to 30 June 2022 | |
21 Dec 2022 | MR01 | Registration of charge 056043360007, created on 16 December 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
13 Oct 2022 | AD02 | Register inspection address has been changed from First Floor 10 Queen Street Place London EC4R 1BE United Kingdom to First Floor Queen Street Place London EC4R 1BE | |
13 Oct 2022 | AD02 | Register inspection address has been changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to First Floor 10 Queen Street Place London EC4R 1BE | |
12 Oct 2022 | AD04 | Register(s) moved to registered office address 843 Finchley Road London NW11 8NA | |
12 Oct 2022 | AD03 | Register(s) moved to registered inspection location St Bride's House 10 Salisbury Square London EC4Y 8EH | |
15 Sep 2022 | MR04 | Satisfaction of charge 056043360006 in full | |
08 Jun 2022 | AP03 | Appointment of Mr Alfred Piccirillo as a secretary on 6 June 2022 | |
24 Mar 2022 | AA | Full accounts made up to 30 June 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
24 Sep 2021 | PSC02 | Notification of Sgs Cayman Lp as a person with significant control on 17 September 2021 | |
24 Sep 2021 | PSC01 | Notification of Dilip Vellodi as a person with significant control on 17 September 2021 |