- Company Overview for SGB PRESTIGE LTD (07378885)
- Filing history for SGB PRESTIGE LTD (07378885)
- People for SGB PRESTIGE LTD (07378885)
- Insolvency for SGB PRESTIGE LTD (07378885)
- More for SGB PRESTIGE LTD (07378885)
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) |
---|---|---|---|
26 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
22 Jun 2016 | AA | Micro company accounts made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
30 Jun 2015 | AA | Micro company accounts made up to 30 September 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
04 Nov 2014 | AD01 | Registered office address changed from C/O Aanda Accounting Services 2 Acorn Grove Kingswood Surrey KT20 6QT England to 5-7 London Road Riverhead Sevenoaks Kent TN13 2BH on 4 November 2014 | |
15 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
24 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
01 Apr 2011 | AP01 | Appointment of Mrs Tracey Louise Taylor as a director | |
01 Apr 2011 | TM01 | Termination of appointment of Sam Bastone as a director | |
16 Sep 2010 | NEWINC |
Incorporation
|