Advanced company searchLink opens in new window

SG TECHNOLOGIES GROUP LIMITED

Company number 07866954

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)
05 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
07 Jul 2016 CH01 Director's details changed for Mr Jonathan Swift on 1 October 2013
07 Jul 2016 CH01 Director's details changed for Mr John Stephen Taylor on 7 July 2016
30 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 377,500
04 Nov 2015 MR04 Satisfaction of charge 1 in full
05 Oct 2015 MR01 Registration of charge 078669540002, created on 23 September 2015
22 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
17 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 377,500
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 11 August 2014
  • GBP 377,500
11 Mar 2014 AP01 Appointment of Mr Timothy George Robinson as a director
06 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 372,500
06 Nov 2013 AA Group of companies' accounts made up to 31 March 2013
01 Aug 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
08 May 2013 CERTNM Company name changed sonsanco 1 LIMITED\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
08 May 2013 CONNOT Change of name notice
07 Feb 2013 AP01 Appointment of Mr Jonathan Swift as a director
13 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
20 Nov 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
20 Nov 2012 AD01 Registered office address changed from Commerce House Ridings Park Eastern Way Cannock WS11 7FJ United Kingdom on 20 November 2012
29 Oct 2012 SH10 Particulars of variation of rights attached to shares
29 Oct 2012 SH08 Change of share class name or designation
29 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1