- Company Overview for SG TECHNOLOGIES GROUP LIMITED (07866954)
- Filing history for SG TECHNOLOGIES GROUP LIMITED (07866954)
- People for SG TECHNOLOGIES GROUP LIMITED (07866954)
- Charges for SG TECHNOLOGIES GROUP LIMITED (07866954)
- More for SG TECHNOLOGIES GROUP LIMITED (07866954)
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
|
|
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
|
|
11 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 11 August 2014
|
|
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
|
|
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
|
|
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
|
|
25 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |