Advanced company searchLink opens in new window

SG EDEN 4 LIMITED

Company number 11286209

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)
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Apr 2024 MR01 Registration of charge 112862090002, created on 26 April 2024
02 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with updates
02 Apr 2024 PSC05 Change of details for Sg Renewables Limited as a person with significant control on 8 May 2023
18 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 AD01 Registered office address changed from Floor 3, 141-145 Curtain Road London EC2A 3BX United Kingdom to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with updates
23 Feb 2023 RP04PSC02 Second filing for the notification of Sg Renewables Limited as a person with significant control
30 Dec 2022 PSC02 Notification of Sig Renewables Limited as a person with significant control on 19 October 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 23/02/2023
30 Dec 2022 PSC07 Cessation of Solar Growth Limited as a person with significant control on 19 October 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 MA Memorandum and Articles of Association
27 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Facilits agreement, facilites agreement proposed 19/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Oct 2022 MR01 Registration of charge 112862090001, created on 19 October 2022
14 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with updates
07 Feb 2022 AP01 Appointment of Mr Christopher Hamilton Carlson as a director on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Michael John Hughes as a director on 7 February 2022
01 Feb 2022 AP01 Appointment of Ms Helen Robinson as a director on 1 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Jun 2021 AA Unaudited abridged accounts made up to 31 March 2020
07 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with updates
06 Apr 2021 AA01 Current accounting period shortened from 30 April 2020 to 31 March 2020
12 Mar 2021 TM01 Termination of appointment of Jonathan Mark Hick as a director on 12 March 2021
18 Feb 2021 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to Floor 3, 141-145 Curtain Road London EC2A 3BX on 18 February 2021
12 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11