SGS TOOL GROUP LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Benjamin James Adams as a director on 2025-08-11

View Document

31/05/2531 May 2025 Termination of appointment of Philip Jens Max Lofgren as a director on 2025-05-26

View Document

17/03/2517 March 2025 Registered office address changed from 291 Upper Richmond Road London SW15 6NP England to Spencer Legal, S.6 210 Upper Richmond Road Hill House London SW15 6NP on 2025-03-17

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

08/05/248 May 2024 Appointment of Mr Christopher Mark Pullen as a director on 2024-05-08

View Document

26/01/2426 January 2024 Appointment of Mr Neil Jonathan Sansom as a director on 2024-01-19

View Document

26/01/2426 January 2024 Appointment of Mr Benjamin James Adams as a director on 2024-01-19

View Document

25/01/2425 January 2024 Appointment of Mr Matthew James Gunby as a director on 2024-01-19

View Document

25/01/2425 January 2024 Termination of appointment of Bjorn Christer Hansson as a director on 2024-01-19

View Document

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

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Registered office address changed from 1 West Side Park Belmore Way Derby Derbyshire DE21 7AZ England to 291 Upper Richmond Road London SW15 6NP on 2022-11-01

View Document

17/05/2217 May 2022 Termination of appointment of Jacob Sandstrom as a director on 2022-05-16

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

07/04/227 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Memorandum and Articles of Association

View Document

15/07/2115 July 2021 Resolutions

View Document

03/07/213 July 2021 Appointment of Jacob Sandstrom as a director on 2021-04-13

View Document

12/06/2112 June 2021 Appointment of Bjorn Christer Hansson as a director on 2021-04-13

View Document

12/06/2112 June 2021 Appointment of Mr Philip Lofgren as a director on 2021-04-13

View Document

12/06/2112 June 2021 Notification of Storskogen Uk Limited as a person with significant control on 2021-04-13

View Document

12/06/2112 June 2021 Cessation of Andrew William Robert Wyatt as a person with significant control on 2021-04-13

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

15/04/2015 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120712370001

View Document

10/02/2010 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 4

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROBERT WYATT / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROBERT WYATT / 07/02/2020

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROBERT WYATT / 09/08/2019

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROBERT WYATT / 09/08/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 2 WEST SIDE PARK BELMORE WAY DERBY DERBYSHIRE DE21 7AZ ENGLAND

View Document

02/07/192 July 2019 CURRSHO FROM 30/06/2020 TO 30/04/2020

View Document

26/06/1926 June 2019 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