- Company Overview for SG MIDCO LIMITED (12325924)
- Filing history for SG MIDCO LIMITED (12325924)
- People for SG MIDCO LIMITED (12325924)
- Charges for SG MIDCO LIMITED (12325924)
- Registers for SG MIDCO LIMITED (12325924)
- More for SG MIDCO LIMITED (12325924)
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) |
---|---|---|---|
21 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Jul 2024 | PSC05 | Change of details for Contour Holdings International Limited as a person with significant control on 10 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA England to Olympus Park Quedgeley Gloucester GL2 4NF on 10 July 2024 | |
21 May 2024 | AD03 | Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ | |
21 May 2024 | AD02 | Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ | |
17 Apr 2024 | MR04 | Satisfaction of charge 123259240002 in full | |
16 Apr 2024 | MR01 | Registration of charge 123259240003, created on 15 April 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
05 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
07 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 15 November 2021
|
|
03 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
16 Nov 2021 | MR01 | Registration of charge 123259240002, created on 15 November 2021 | |
15 Nov 2021 | MR04 | Satisfaction of charge 123259240001 in full | |
02 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|
|
14 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jun 2021 | PSC05 | Change of details for Severn Glocon Holdings Limited as a person with significant control on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from 17 Connaught Place London W2 2ES United Kingdom to Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA on 6 May 2021 | |
24 Dec 2020 | MR01 | Registration of charge 123259240001, created on 22 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with updates | |
25 Nov 2020 | PSC05 | Change of details for Sg Topco Limited as a person with significant control on 30 January 2020 | |
04 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
04 Jan 2020 | SH02 | Sub-division of shares on 18 December 2019 | |
04 Jan 2020 | RESOLUTIONS |
Resolutions
|