- Company Overview for 43 SGR MANAGEMENT LTD (11942785)
- Filing history for 43 SGR MANAGEMENT LTD (11942785)
- People for 43 SGR MANAGEMENT LTD (11942785)
- More for 43 SGR MANAGEMENT LTD (11942785)
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 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
11 Aug 2024 | CH01 | Director's details changed for Mr Yoav Ben-Yoav on 1 June 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
29 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
26 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
25 Apr 2023 | PSC07 | Cessation of Yardena Lavi as a person with significant control on 1 May 2022 | |
25 Apr 2023 | TM01 | Termination of appointment of Yardena Lavi as a director on 1 May 2022 | |
29 Mar 2023 | PSC04 | Change of details for Mr Doron Birnbaum as a person with significant control on 29 March 2023 | |
12 Jan 2023 | CH01 | Director's details changed for Mrs Toni Rachelle Chaimo on 12 January 2023 | |
22 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
28 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU England to 82 st John Street London EC1M 4JN on 7 October 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
12 May 2021 | PSC04 | Change of details for Mrs Toni Rachelle Chaimo as a person with significant control on 10 April 2021 | |
15 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
22 Apr 2020 | AD01 | Registered office address changed from Flat 3 Westchester Court Westchester Drive Westchester Court Westchester Drive London NW4 1RB England to Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU on 22 April 2020 | |
21 Apr 2020 | CH01 | Director's details changed for Mrs Toni Rachelle Chaimo on 21 April 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Joey Ben-Yoav as a director on 1 January 2020 | |
25 Nov 2019 | PSC01 | Notification of Doron Birnbaum as a person with significant control on 1 November 2019 | |
25 Nov 2019 | PSC01 | Notification of Toni Rachelle Chaimo as a person with significant control on 1 November 2019 | |
25 Nov 2019 | PSC01 | Notification of Yardena Lavi as a person with significant control on 1 November 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Doron Israel Birnbaum on 1 November 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Yoav Ben-Yoav as a director on 1 November 2019 |