SG ROOFTOPS 1 LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Registration of charge 117664210011, created on 2024-05-27

View Document

23/05/2423 May 2024 Registration of charge 117664210008, created on 2024-05-14

View Document

23/05/2423 May 2024 Registration of charge 117664210009, created on 2024-05-14

View Document

23/05/2423 May 2024 Registration of charge 117664210010, created on 2024-05-14

View Document

07/05/247 May 2024 Satisfaction of charge 117664210001 in full

View Document

30/04/2430 April 2024 Registration of charge 117664210007, created on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Change of details for Eden Acquisitions Limited as a person with significant control on 2023-05-22

View Document

19/05/2319 May 2023 Registered office address changed from Floor 3 141-145 Curtain Road London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-19

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

25/10/2225 October 2022 Registration of charge 117664210003, created on 2022-10-21

View Document

25/10/2225 October 2022 Registration of charge 117664210004, created on 2022-10-21

View Document

25/10/2225 October 2022 Registration of charge 117664210006, created on 2022-10-19

View Document

25/10/2225 October 2022 Registration of charge 117664210005, created on 2022-10-21

View Document

25/10/2225 October 2022 Registration of charge 117664210002, created on 2022-10-21

View Document

07/02/227 February 2022 Termination of appointment of Michael John Hughes as a director on 2022-02-07

View Document

07/02/227 February 2022 Appointment of Mr Christopher Hamilton Carlson as a director on 2022-02-07

View Document

01/02/221 February 2022 Appointment of Ms Helen Robinson as a director on 2022-02-01

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117664210001

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR MICHAEL HUGHES

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN ACQUISITIONS LIMITED

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR JONATHAN MARK HICK

View Document

14/08/2014 August 2020 CESSATION OF AGGREGATED MICRO POWER INFRASTRUCTURE 2 PLC AS A PSC

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 3RD FLOOR 1 DOVER STREET LONDON W1S 4LD UNITED KINGDOM

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR ED SUMPTION

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK TARRY

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURRELL

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR ED SUMPTION

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD LYNN

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR RICHARD CAREY MATHIESON BURRELL

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR MARK TARRY

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR MARK FILER

View Document

06/05/206 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

14/01/1914 January 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