Advanced company searchLink opens in new window

SG AUCTIONS LIMITED

Company number 12759686

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
22 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 July 2021
24 Jul 2021 AD01 Registered office address changed from Newtown House Chasing Chrono Henley on Thames Oxon RG9 1HG England to Chasing Chrono, Newtown House Newtown Road Henley on Thames Oxon RG9 1HG on 24 July 2021
24 Jul 2021 CH01 Director's details changed for Mr James Syrett on 20 July 2021
24 Jul 2021 CH01 Director's details changed for Mr Gerry Hughes on 20 July 2021
24 Jul 2021 PSC04 Change of details for Mr James Syrett as a person with significant control on 20 July 2021
24 Jul 2021 PSC04 Change of details for Mr Gerry Hughes as a person with significant control on 20 July 2021
05 Jul 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Newtown House Chasing Chrono Henley on Thames Oxon RG9 1HG on 5 July 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
27 Nov 2020 PSC07 Cessation of Jg Capital Ltd as a person with significant control on 27 November 2020
25 Nov 2020 PSC07 Cessation of Christopher Nicholas Randall as a person with significant control on 9 November 2020
25 Nov 2020 PSC07 Cessation of Hofmanns Henley Limited as a person with significant control on 9 November 2020
25 Nov 2020 TM01 Termination of appointment of Christopher Nicholas Randall as a director on 9 November 2020
21 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-21
  • GBP 300