- Company Overview for SG AUCTIONS LIMITED (12759686)
- Filing history for SG AUCTIONS LIMITED (12759686)
- People for SG AUCTIONS LIMITED (12759686)
- More for SG AUCTIONS LIMITED (12759686)
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
|