Advanced company searchLink opens in new window

43 SGR MANAGEMENT LTD

Company number 11942785

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)
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