SG TECHNOLOGIES GROUP LIMITED
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Group of companies' accounts made up to 2023-12-31 |
09/12/249 December 2024 | Termination of appointment of Alexander Donald Caldwell as a secretary on 2024-12-06 |
09/12/249 December 2024 | Appointment of Mr Jonathan Baksh as a director on 2024-12-06 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-03 with no updates |
18/04/2418 April 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
30/03/2430 March 2024 | Group of companies' accounts made up to 2023-03-31 |
20/03/2420 March 2024 | Appointment of Nicola Lowe as a secretary on 2024-03-19 |
20/03/2420 March 2024 | Termination of appointment of Randal Gene Reid as a director on 2024-03-19 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-03 with updates |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Resolutions |
10/05/2310 May 2023 | Memorandum and Articles of Association |
27/04/2327 April 2023 | Change of share class name or designation |
26/04/2326 April 2023 | Particulars of variation of rights attached to shares |
26/04/2326 April 2023 | Appointment of Mr Kevin Daniel Morris as a director on 2023-04-19 |
24/04/2324 April 2023 | Appointment of Mr Gregory Paul Heydon as a director on 2023-04-19 |
24/04/2324 April 2023 | Appointment of Mr Randal Gene Reid as a director on 2023-04-19 |
24/04/2324 April 2023 | Termination of appointment of John Stephen Taylor as a director on 2023-04-19 |
24/04/2324 April 2023 | Termination of appointment of Nicola Joan Lowe as a secretary on 2023-04-19 |
24/04/2324 April 2023 | Appointment of Mr Alexander Donald Caldwell as a secretary on 2023-04-19 |
24/04/2324 April 2023 | Termination of appointment of Nicola Joan Lowe as a director on 2023-04-19 |
24/04/2324 April 2023 | Termination of appointment of Stephen Thomas Quentin Williams as a director on 2023-04-19 |
20/04/2320 April 2023 | Notification of Neo Ventures Europe Limited as a person with significant control on 2023-04-19 |
20/04/2320 April 2023 | Cessation of John Stephen Taylor as a person with significant control on 2023-04-19 |
30/01/2330 January 2023 | Group of companies' accounts made up to 2022-03-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-11-03 with updates |
20/12/2120 December 2021 | Group of companies' accounts made up to 2021-03-31 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-24 with updates |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Resolutions |
27/07/2127 July 2021 | Memorandum and Articles of Association |
27/07/2127 July 2021 | Resolutions |
26/07/2126 July 2021 | Change of share class name or designation |
23/07/2123 July 2021 | Particulars of variation of rights attached to shares |
21/07/2121 July 2021 | Group of companies' accounts made up to 2020-09-30 |
12/07/2112 July 2021 | Appointment of Mrs Nicola Joan Lowe as a secretary on 2021-07-12 |
30/06/2130 June 2021 | Termination of appointment of Timothy George Robinson as a director on 2021-06-21 |
22/12/1422 December 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
17/12/1417 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
11/03/1411 March 2014 | DIRECTOR APPOINTED MR TIMOTHY GEORGE ROBINSON |
06/12/136 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
06/11/136 November 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
01/08/131 August 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
08/05/138 May 2013 | COMPANY NAME CHANGED SONSANCO 1 LIMITED CERTIFICATE ISSUED ON 08/05/13 |
08/05/138 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
07/02/137 February 2013 | DIRECTOR APPOINTED MR JONATHAN SWIFT |
13/12/1213 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM COMMERCE HOUSE RIDINGS PARK EASTERN WAY CANNOCK WS11 7FJ UNITED KINGDOM |
20/11/1220 November 2012 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
29/10/1229 October 2012 | ADOPT ARTICLES 22/10/2012 |
25/10/1225 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/10/1223 October 2012 | SECRETARY APPOINTED BRIAN JAMES MABBOTT |
09/10/129 October 2012 | DIRECTOR APPOINTED MR STUART ANDREW HUTCHEON |
08/10/128 October 2012 | DIRECTOR APPOINTED MR STEPHEN THOMAS QUENTIN WILLIAMS |
08/10/128 October 2012 | APPOINTMENT TERMINATED, DIRECTOR NEIL JONES |
08/10/128 October 2012 | DIRECTOR APPOINTED MR JOHN STEPHEN TAYLOR |
01/12/111 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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