- Company Overview for SG TECH IT SOLUTIONS LIMITED (11671419)
- Filing history for SG TECH IT SOLUTIONS LIMITED (11671419)
- People for SG TECH IT SOLUTIONS LIMITED (11671419)
- More for SG TECH IT SOLUTIONS LIMITED (11671419)
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) |
---|---|---|---|
28 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
01 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
22 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
29 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
16 Sep 2021 | AAMD | Amended accounts made up to 30 November 2019 | |
27 Aug 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
24 Aug 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
29 Jan 2021 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
12 Aug 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr Ketan Arun Kadam on 17 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from 62 Aveley House Iliffe Close Reading RG1 2QF England to 54 Maine Street Green Park Village Reading RG2 6AG on 17 December 2019 | |
17 Dec 2019 | PSC04 | Change of details for Mr Ketan Arun Kadam as a person with significant control on 17 December 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
04 Mar 2019 | CH01 | Director's details changed for Mr Ketan Arun Kadam on 4 March 2019 | |
04 Mar 2019 | PSC04 | Change of details for Mr Ketan Arun Kadam as a person with significant control on 4 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 68 Dykelands Road Sunderland SR6 8ER United Kingdom to 62 Aveley House Iliffe Close Reading RG1 2QF on 4 March 2019 | |
12 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-12
|