ST GILES HOLDINGS (NUMBER 2) LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Second filing for the appointment of Carlo Marelli as a director

View Document

20/04/2520 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

21/11/2421 November 2024 Director's details changed for Mr Carlo Domenico Marelli on 2024-11-21

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024

View Document

09/08/249 August 2024

View Document

04/06/244 June 2024 Previous accounting period shortened from 2024-04-30 to 2023-12-31

View Document

30/05/2430 May 2024 Group of companies' accounts made up to 2023-04-30

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Monica Hubbard as a director on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Andrew John Coulson as a director on 2023-10-06

View Document

08/08/238 August 2023 Group of companies' accounts made up to 2022-04-30

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Resolutions

View Document

01/05/231 May 2023 Memorandum and Articles of Association

View Document

01/05/231 May 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

25/04/2325 April 2023 Withdrawal of a person with significant control statement on 2023-04-25

View Document

24/04/2324 April 2023 Notification of Pib Group Limited as a person with significant control on 2023-04-15

View Document

24/04/2324 April 2023 Withdrawal of a person with significant control statement on 2023-04-24

View Document

21/04/2321 April 2023 Termination of appointment of Malcolm Alan Gordon as a director on 2023-04-15

View Document

21/04/2321 April 2023 Termination of appointment of Mark Alexander Bloom as a director on 2023-04-15

View Document

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

View Document

21/04/2321 April 2023 Appointment of Mr Carlo Domenico Marelli as a director on 2023-04-15

View Document

14/04/2314 April 2023 Previous accounting period shortened from 2023-03-31 to 2022-04-30

View Document

13/01/2313 January 2023 Sub-division of shares on 2022-12-23

View Document

21/11/2221 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/12/213 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/199 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 160.00

View Document

09/07/199 July 2019 ADOPT ARTICLES 20/06/2019

View Document

04/07/194 July 2019 CESSATION OF MALCOLM ALAN GORDON AS A PSC

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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