Advanced company searchLink opens in new window

SGHS WORLDWIDE LIMITED

Company number 06726334

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)
19 Nov 2024 CS01 Confirmation statement made on 2 November 2024 with no updates
30 Aug 2024 AA Micro company accounts made up to 31 December 2023
08 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 May 2023 CERTNM Company name changed who ventures LIMITED\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-19
20 Dec 2022 AA Micro company accounts made up to 31 December 2021
25 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
07 Dec 2021 TM01 Termination of appointment of John Archibald Boydell as a director on 27 October 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
01 Nov 2021 PSC01 Notification of John Howard Bookless as a person with significant control on 27 October 2021
01 Nov 2021 PSC07 Cessation of John Archibald Boydell as a person with significant control on 27 October 2021
01 Nov 2021 AP01 Appointment of Mr Najib Hasnain as a director on 27 October 2021
01 Nov 2021 AP01 Appointment of Mr John Howard Bookless as a director on 27 October 2021
25 Oct 2021 PSC04 Change of details for Mr John Archibald Boydell as a person with significant control on 20 October 2021
22 Oct 2021 CH01 Director's details changed for Mr John Archibald Boydell on 20 October 2021
22 Oct 2021 PSC04 Change of details for Mr John Archibald Boydell as a person with significant control on 20 October 2021
22 Oct 2021 AD01 Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 22 October 2021
22 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Nov 2020 AD01 Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 15 November 2020
23 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
05 Aug 2020 AD01 Registered office address changed from 75 Radnor Drive Southport PR9 9RS England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 5 August 2020
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
27 Aug 2019 AA Micro company accounts made up to 31 December 2018