Advanced company searchLink opens in new window

S J GLOBAL INVESTMENTS WORLDWIDE LTD

Company number 09002873

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)
20 Dec 2019 AD01 Registered office address changed from 2nd Floor, Berkeley Square House 2nd Floor, Berkely Square House Berkeley Square London W1J 6BE England to 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BE on 20 December 2019
20 Dec 2019 AD01 Registered office address changed from Office 301, 34 Prince of Wales Road Norwich NR1 1LG England to 2nd Floor, Berkeley Square House 2nd Floor, Berkely Square House Berkeley Square London W1J 6BE on 20 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
14 May 2019 AAMD Amended total exemption full accounts made up to 30 September 2018
03 May 2019 AA Unaudited abridged accounts made up to 30 September 2018
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
05 Dec 2018 PSC08 Notification of a person with significant control statement
26 Nov 2018 PSC07 Cessation of Kristina Fields as a person with significant control on 26 November 2018
08 Nov 2018 CH01 Director's details changed for Ms Kristina Fields on 8 November 2018
08 Nov 2018 PSC01 Notification of Kristina Fields as a person with significant control on 8 November 2018
08 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 8 November 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
11 Oct 2018 AD01 Registered office address changed from 106 - 108 Sackville Place 44 - 48 Magdalen Street Norwich NR3 1JU England to Office 301, 34 Prince of Wales Road Norwich NR1 1LG on 11 October 2018
19 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
06 Mar 2018 AP01 Appointment of Mr Neil Anthony Wemyss Walsh as a director on 6 March 2018
29 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
03 Jan 2018 TM01 Termination of appointment of Neil Anthony Wemyss Walsh as a director on 2 January 2018
28 Dec 2017 CS01 Confirmation statement made on 28 December 2017 with updates
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
04 Oct 2017 TM01 Termination of appointment of Peter Samuel as a director on 4 October 2017
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with updates
20 Jul 2017 AP01 Appointment of Mr Neil Anthony Wemyss Walsh as a director on 20 July 2017
04 Mar 2017 CH01 Director's details changed for Mrs Kristina Fields on 4 March 2017
25 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016