ST GILES HOLDINGS (NUMBER 2) LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Second filing for the appointment of Carlo Marelli as a director |
20/04/2520 April 2025 | Confirmation statement made on 2025-04-20 with no updates |
21/11/2421 November 2024 | Director's details changed for Mr Carlo Domenico Marelli on 2024-11-21 |
07/10/247 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
09/08/249 August 2024 | |
09/08/249 August 2024 | |
09/08/249 August 2024 | |
04/06/244 June 2024 | Previous accounting period shortened from 2024-04-30 to 2023-12-31 |
30/05/2430 May 2024 | Group of companies' accounts made up to 2023-04-30 |
20/04/2420 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
06/10/236 October 2023 | Termination of appointment of Monica Hubbard as a director on 2023-10-06 |
06/10/236 October 2023 | Termination of appointment of Andrew John Coulson as a director on 2023-10-06 |
08/08/238 August 2023 | Group of companies' accounts made up to 2022-04-30 |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Resolutions |
01/05/231 May 2023 | Memorandum and Articles of Association |
01/05/231 May 2023 | Resolutions |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-20 with updates |
25/04/2325 April 2023 | Withdrawal of a person with significant control statement on 2023-04-25 |
24/04/2324 April 2023 | Notification of Pib Group Limited as a person with significant control on 2023-04-15 |
24/04/2324 April 2023 | Withdrawal of a person with significant control statement on 2023-04-24 |
21/04/2321 April 2023 | Termination of appointment of Malcolm Alan Gordon as a director on 2023-04-15 |
21/04/2321 April 2023 | Termination of appointment of Mark Alexander Bloom as a director on 2023-04-15 |
21/04/2321 April 2023 | Registered office address changed from Lower Ground Floor 105 Piccadilly London W1J 7NJ United Kingdom to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2023-04-21 |
21/04/2321 April 2023 | Appointment of Mr Carlo Domenico Marelli as a director on 2023-04-15 |
14/04/2314 April 2023 | Previous accounting period shortened from 2023-03-31 to 2022-04-30 |
13/01/2313 January 2023 | Sub-division of shares on 2022-12-23 |
21/11/2221 November 2022 | Group of companies' accounts made up to 2022-03-31 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Group of companies' accounts made up to 2021-03-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-17 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/07/199 July 2019 | 20/06/19 STATEMENT OF CAPITAL GBP 160.00 |
09/07/199 July 2019 | ADOPT ARTICLES 20/06/2019 |
04/07/194 July 2019 | CESSATION OF MALCOLM ALAN GORDON AS A PSC |
18/06/1918 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company