SG TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Termination of appointment of Alexander Donald Caldwell as a secretary on 2024-12-06

View Document

09/12/249 December 2024 Appointment of Mr Jonathan Baksh as a director on 2024-12-06

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

18/04/2418 April 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

30/03/2430 March 2024 Group of companies' accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Appointment of Nicola Lowe as a secretary on 2024-03-19

View Document

20/03/2420 March 2024 Termination of appointment of Randal Gene Reid as a director on 2024-03-19

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Memorandum and Articles of Association

View Document

27/04/2327 April 2023 Change of share class name or designation

View Document

26/04/2326 April 2023 Particulars of variation of rights attached to shares

View Document

26/04/2326 April 2023 Appointment of Mr Kevin Daniel Morris as a director on 2023-04-19

View Document

24/04/2324 April 2023 Appointment of Mr Gregory Paul Heydon as a director on 2023-04-19

View Document

24/04/2324 April 2023 Appointment of Mr Randal Gene Reid as a director on 2023-04-19

View Document

24/04/2324 April 2023 Termination of appointment of John Stephen Taylor as a director on 2023-04-19

View Document

24/04/2324 April 2023 Termination of appointment of Nicola Joan Lowe as a secretary on 2023-04-19

View Document

24/04/2324 April 2023 Appointment of Mr Alexander Donald Caldwell as a secretary on 2023-04-19

View Document

24/04/2324 April 2023 Termination of appointment of Nicola Joan Lowe as a director on 2023-04-19

View Document

24/04/2324 April 2023 Termination of appointment of Stephen Thomas Quentin Williams as a director on 2023-04-19

View Document

20/04/2320 April 2023 Notification of Neo Ventures Europe Limited as a person with significant control on 2023-04-19

View Document

20/04/2320 April 2023 Cessation of John Stephen Taylor as a person with significant control on 2023-04-19

View Document

30/01/2330 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with updates

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Resolutions

View Document

26/07/2126 July 2021 Change of share class name or designation

View Document

23/07/2123 July 2021 Particulars of variation of rights attached to shares

View Document

21/07/2121 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

12/07/2112 July 2021 Appointment of Mrs Nicola Joan Lowe as a secretary on 2021-07-12

View Document

30/06/2130 June 2021 Termination of appointment of Timothy George Robinson as a director on 2021-06-21

View Document

22/12/1422 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR TIMOTHY GEORGE ROBINSON

View Document

06/12/136 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

08/05/138 May 2013 COMPANY NAME CHANGED SONSANCO 1 LIMITED
CERTIFICATE ISSUED ON 08/05/13

View Document

08/05/138 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR JONATHAN SWIFT

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM COMMERCE HOUSE RIDINGS PARK EASTERN WAY CANNOCK WS11 7FJ UNITED KINGDOM

View Document

20/11/1220 November 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

29/10/1229 October 2012 ADOPT ARTICLES 22/10/2012

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/1223 October 2012 SECRETARY APPOINTED BRIAN JAMES MABBOTT

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR STUART ANDREW HUTCHEON

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR STEPHEN THOMAS QUENTIN WILLIAMS

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL JONES

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR JOHN STEPHEN TAYLOR

View Document

01/12/111 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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