S J GLOBAL INVESTMENTS WORLDWIDE LTD
Company number 09002873
- Company Overview for S J GLOBAL INVESTMENTS WORLDWIDE LTD (09002873)
- Filing history for S J GLOBAL INVESTMENTS WORLDWIDE LTD (09002873)
- People for S J GLOBAL INVESTMENTS WORLDWIDE LTD (09002873)
- Insolvency for S J GLOBAL INVESTMENTS WORLDWIDE LTD (09002873)
- More for S J GLOBAL INVESTMENTS WORLDWIDE LTD (09002873)
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 |