- Company Overview for SGS I2I INFINITY LIMITED (06545924)
- Filing history for SGS I2I INFINITY LIMITED (06545924)
- People for SGS I2I INFINITY LIMITED (06545924)
- Insolvency for SGS I2I INFINITY LIMITED (06545924)
- More for SGS I2I INFINITY LIMITED (06545924)
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) |
---|---|---|---|
06 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | SH08 | Change of share class name or designation | |
30 Jul 2019 | PSC07 | Cessation of Nicola Jayne Sage as a person with significant control on 11 June 2019 | |
30 Jul 2019 | PSC07 | Cessation of Adam Charles Underwood as a person with significant control on 11 June 2019 | |
30 Jul 2019 | PSC07 | Cessation of Penelope Anne Underwood as a person with significant control on 11 June 2019 | |
20 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
01 Apr 2019 | PSC01 | Notification of Adam Charles Underwood as a person with significant control on 10 January 2019 | |
01 Apr 2019 | PSC01 | Notification of Nicola Jayne Sage as a person with significant control on 10 January 2019 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | PSC04 | Change of details for Ms Penelope Anne Underwood as a person with significant control on 15 March 2018 | |
27 Mar 2018 | CH03 | Secretary's details changed for Mrs Nicola Jayne Sage on 15 March 2018 | |
27 Mar 2018 | CH01 | Director's details changed for Ms Penelope Anne Underwood on 15 March 2018 | |
27 Mar 2018 | CH03 | Secretary's details changed for Mrs Nicola Jayne Sage on 15 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
09 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
13 Dec 2016 | SH20 | Statement by Directors | |
13 Dec 2016 | SH19 |
Statement of capital on 13 December 2016
|
|
13 Dec 2016 | CAP-SS | Solvency Statement dated 29/03/16 | |
13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from The Old Brewhouse Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE to The Old Mill Harvest Court Park Road Shepton Mallet Somerset BA4 5BS on 28 July 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|