- Company Overview for SGHS WORLDWIDE LIMITED (06726334)
- Filing history for SGHS WORLDWIDE LIMITED (06726334)
- People for SGHS WORLDWIDE LIMITED (06726334)
- More for SGHS WORLDWIDE LIMITED (06726334)
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
|
|
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 |