SDG GROUP UK&I LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Accounts for a small company made up to 2024-12-31

View Document

26/03/2526 March 2025 Register inspection address has been changed from Vega House Opal Drive Fox Milne Milton Keynes MK15 0DF England to Sdg Group Uk&I Regus Exchange House 314 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2UB

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/05/243 May 2024 Registered office address changed from Tower 42 (Floor 11B) Tower 42 (Floor 11B) 25 Old Broad Street London EC2N 1HQ England to Tower 42 (Floor 11B) 25 Old Broad Street London EC2N 1HQ on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from Vega House Opal Drive Fox Milne Milton Keynes Bucks MK15 0DF England to Tower 42 (Floor 11B) Tower 42 (Floor 11B) 25 Old Broad Street London EC2N 1HQ on 2024-05-03

View Document

29/04/2429 April 2024 Appointment of Mr Carlos Ribera Ramirez as a director on 2024-04-22

View Document

29/04/2429 April 2024 Appointment of Mr Olivier Michel Granger as a director on 2024-04-22

View Document

26/04/2426 April 2024 Appointment of Mr Arnaud Flande as a director on 2024-04-22

View Document

26/04/2426 April 2024 Termination of appointment of Riccardo Beltrami as a director on 2024-04-22

View Document

26/04/2426 April 2024 Appointment of Mr Nicolas Di Franco as a director on 2024-04-22

View Document

26/04/2426 April 2024 Termination of appointment of Luca Quagini as a director on 2024-04-22

View Document

26/04/2426 April 2024 Termination of appointment of Fabio Bombana as a director on 2024-04-22

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Statement of company's objects

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-12-31

View Document

09/02/249 February 2024 Cessation of Heather Patricia Ruffley as a person with significant control on 2023-12-31

View Document

09/02/249 February 2024 Termination of appointment of Heather Patricia Ruffley as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Accounts for a small company made up to 2023-06-30

View Document

02/10/232 October 2023 Current accounting period shortened from 2024-06-30 to 2023-12-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2022-06-30

View Document

07/10/227 October 2022 Notification of Heather Patricia Ruffley as a person with significant control on 2019-10-01

View Document

07/10/227 October 2022 Register inspection address has been changed from 14-15 Coopers Court Newport Pagnell MK16 8JS England to Vega House Opal Drive Fox Milne Milton Keynes MK15 0DF

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

18/10/2118 October 2021 Accounts for a small company made up to 2021-06-30

View Document

14/07/2114 July 2021 Registered office address changed from 2 Landsborough Gate Willen Milton Keynes Buckinghamshire MK15 9JT to Vega House Opal Drive Fox Milne Milton Keynes Bucks MK15 0DF on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

03/03/203 March 2020 CURREXT FROM 30/04/2020 TO 30/06/2020

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER DUNKERLEY SHAW

View Document

12/11/1912 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

10/11/1910 November 2019 VARYING SHARE RIGHTS AND NAMES

View Document

11/10/1911 October 2019 ADOPT ARTICLES 30/09/2019

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR FABIO BOMBANA

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLAUDE HOPCRAFT

View Document

01/10/191 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SDG GROUP

View Document

01/10/191 October 2019 COMPANY NAME CHANGED HALPENFIELD LIMITED CERTIFICATE ISSUED ON 01/10/19

View Document

01/10/191 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 200

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR LUCA QUAGINI

View Document

21/08/1921 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

11/12/1811 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

16/11/1716 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 SAIL ADDRESS CREATED

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER RUFFLEY

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR ANDREW CLAUDE HOPCRAFT

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER PATRICIA RUFFLEY / 25/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER RUFFLEY / 25/03/2010

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: TERNION COURT 264-268 UPPER FOURTH STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DP

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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