Date | Description |
2023-05-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-05-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2023-04-26 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN DANIEL MORRIS |
2023-04-24 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY PAUL HEYDON |
2023-04-24 |
update statutory_documents DIRECTOR APPOINTED MR RANDAL GENE REID |
2023-04-24 |
update statutory_documents SECRETARY APPOINTED MR ALEXANDER DONALD CALDWELL |
2023-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR |
2023-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICOLA LOWE |
2023-04-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS |
2023-04-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICOLA LOWE |
2023-04-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEO VENTURES EUROPE LIMITED |
2023-04-20 |
update statutory_documents CESSATION OF JOHN STEPHEN TAYLOR AS A PSC |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-20 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES |
2021-09-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-14 |
update statutory_documents 21/06/21 STATEMENT OF CAPITAL GBP 45000 |
2021-08-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-06-29 => 2021-12-31 |
2021-07-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-07-27 |
update statutory_documents ADOPT ARTICLES 05/07/2021 |
2021-07-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 |
2021-07-12 |
update statutory_documents SECRETARY APPOINTED MRS NICOLA JOAN LOWE |
2021-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBINSON |
2021-05-07 |
update account_ref_day 29 => 31 |
2021-05-07 |
update account_ref_month 9 => 3 |
2021-04-12 |
update statutory_documents PREVSHO FROM 29/09/2021 TO 31/03/2021 |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES |
2020-10-30 |
update account_ref_day 30 => 29 |
2020-10-30 |
update account_ref_month 3 => 9 |
2020-10-30 |
update accounts_next_due_date 2021-03-30 => 2021-06-29 |
2020-09-04 |
update statutory_documents CURREXT FROM 30/03/2020 TO 29/09/2020 |
2020-07-08 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2019-12-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-11-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES |
2019-10-11 |
update statutory_documents 11/06/19 STATEMENT OF CAPITAL GBP 55000.00 |
2019-07-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-05-07 |
update statutory_documents DIRECTOR APPOINTED MRS NICOLA JOAN LOWE |
2019-03-13 |
delete person BRIAN JAMES MABBOTT |
2019-03-13 |
delete secretary BRIAN JAMES MABBOTT |
2019-03-13 |
update number_of_registered_officers 6 => 5 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-30 => 2019-12-30 |
2018-12-18 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES |
2018-07-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN MABBOTT |
2018-04-30 |
update statutory_documents ADOPT ARTICLES 18/04/2018 |
2018-03-29 |
update name S G TECHNOLOGIES GROUP LIMITED => SG TECHNOLOGIES GROUP LIMITED |
2018-03-07 |
insert company_previous_name S G TECHNOLOGIES GROUP LIMITED |
2018-03-07 |
update name S G TECHNOLOGIES GROUP LIMITED => SG TECHNOLOGIES GROUP LIMITED |
2018-02-20 |
update statutory_documents COMPANY NAME CHANGED S G TECHNOLOGIES GROUP LIMITED
CERTIFICATE ISSUED ON 20/02/18 |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-30 => 2018-12-30 |
2017-12-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES |
2017-11-06 |
update person_usual_residence_country STEPHEN THOMAS QUENTIN WILLIAMS: UNITED KINGDOM => ENGLAND |
2017-11-06 |
update personal_address This information is on record |
2017-11-06 |
update personal_address This information is on record |
2017-11-06 |
update personal_address This information is on record |
2017-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN TAYLOR / 14/06/2017 |
2017-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS QUENTIN WILLIAMS / 14/06/2017 |
2017-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW HUTCHEON / 14/06/2017 |
2017-02-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-09 |
update accounts_next_due_date 2016-12-30 => 2017-12-30 |
2017-01-20 |
delete otherexecutives JONATHAN SWIFT |
2017-01-20 |
delete person JONATHAN SWIFT |
2017-01-20 |
insert otherexecutives JONATHAN CLARK SWIFT |
2017-01-20 |
insert person JONATHAN CLARK SWIFT |
2017-01-20 |
update person_identity_version JOHN STEPHEN TAYLOR: 0003 => 0005 |
2017-01-20 |
update personal_address This information is on record |
2017-01-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN TAYLOR / 07/07/2016 |
2016-07-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SWIFT / 01/10/2013 |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-30 => 2016-12-30 |
2016-01-08 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-08 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-12-11 |
update statutory_documents 01/12/15 FULL LIST |
2015-12-08 |
update num_mort_outstanding 2 => 1 |
2015-12-08 |
update num_mort_satisfied 0 => 1 |
2015-11-08 |
update num_mort_charges 1 => 2 |
2015-11-08 |
update num_mort_outstanding 1 => 2 |
2015-11-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-10-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078669540002 |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-30 => 2015-12-30 |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-12-17 |
update statutory_documents 01/12/14 FULL LIST |
2014-09-11 |
update statutory_documents 11/08/14 STATEMENT OF CAPITAL GBP 377500 |
2014-06-07 |
insert otherexecutives TIMOTHY GEORGE ROBINSON |
2014-06-07 |
insert person TIMOTHY GEORGE ROBINSON |
2014-06-07 |
update number_of_registered_officers 5 => 6 |
2014-03-11 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY GEORGE ROBINSON |
2014-01-07 |
delete address 85 FERRY LANE RAINHAM ESSEX ENGLAND RM13 9YH |
2014-01-07 |
insert address 85 FERRY LANE RAINHAM ESSEX RM13 9YH |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2013-12-07 |
update accounts_last_madeup_date null => 2013-03-31 |
2013-12-07 |
update accounts_next_due_date 2013-11-01 => 2014-12-30 |
2013-12-06 |
update statutory_documents 01/12/13 FULL LIST |
2013-11-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update account_ref_day 31 => 30 |
2013-09-06 |
update accounts_next_due_date 2013-09-01 => 2013-11-01 |
2013-08-01 |
update statutory_documents PREVSHO FROM 31/03/2013 TO 30/03/2013 |
2013-07-04 |
insert otherexecutives JONATHAN SWIFT |
2013-07-04 |
insert person JONATHAN SWIFT |
2013-07-04 |
update number_of_registered_officers 4 => 5 |
2013-07-04 |
update name SONSANCO 1 LIMITED => S G TECHNOLOGIES GROUP LIMITED |
2013-06-30 |
delete otherexecutives NEIL JONES |
2013-06-30 |
delete person NEIL JONES |
2013-06-30 |
insert otherexecutives JOHN STEPHEN TAYLOR |
2013-06-30 |
insert otherexecutives STEPHEN THOMAS QUENTIN WILLIAMS |
2013-06-30 |
insert otherexecutives STUART ANDREW HUTCHEON |
2013-06-30 |
insert person BRIAN JAMES MABBOTT |
2013-06-30 |
insert person JOHN STEPHEN TAYLOR |
2013-06-30 |
insert person STEPHEN THOMAS QUENTIN WILLIAMS |
2013-06-30 |
insert person STUART ANDREW HUTCHEON |
2013-06-30 |
insert secretary BRIAN JAMES MABBOTT |
2013-06-30 |
insert vpsales STUART ANDREW HUTCHEON |
2013-06-30 |
update number_of_registered_officers 1 => 4 |
2013-06-26 |
insert company_previous_name SONSANCO 1 LIMITED |
2013-06-26 |
update name SONSANCO 1 LIMITED => S G TECHNOLOGIES GROUP LIMITED |
2013-06-24 |
insert sic_code 32990 - Other manufacturing n.e.c. |
2013-06-24 |
update returns_last_madeup_date null => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-23 |
update num_mort_charges 0 => 1 |
2013-06-23 |
update num_mort_outstanding 0 => 1 |
2013-06-23 |
delete address COMMERCE HOUSE RIDINGS PARK EASTERN WAY CANNOCK UNITED KINGDOM WS11 7FJ |
2013-06-23 |
insert address 85 FERRY LANE RAINHAM ESSEX ENGLAND RM13 9YH |
2013-06-23 |
update account_ref_month 12 => 3 |
2013-06-23 |
update registered_address |
2013-05-08 |
update statutory_documents COMPANY NAME CHANGED SONSANCO 1 LIMITED
CERTIFICATE ISSUED ON 08/05/13 |
2013-05-08 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-02-07 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN SWIFT |
2012-12-13 |
update statutory_documents 01/12/12 FULL LIST |
2012-11-20 |
update statutory_documents CURREXT FROM 31/12/2012 TO 31/03/2013 |
2012-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2012 FROM
COMMERCE HOUSE RIDINGS PARK
EASTERN WAY
CANNOCK
WS11 7FJ
UNITED KINGDOM |
2012-10-29 |
update statutory_documents ADOPT ARTICLES 22/10/2012 |
2012-10-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-10-23 |
update statutory_documents SECRETARY APPOINTED BRIAN JAMES MABBOTT |
2012-10-23 |
update statutory_documents 22/10/12 STATEMENT OF CAPITAL GBP 372500 |
2012-10-09 |
update statutory_documents DIRECTOR APPOINTED MR STUART ANDREW HUTCHEON |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MR JOHN STEPHEN TAYLOR |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MR STEPHEN THOMAS QUENTIN WILLIAMS |
2012-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL JONES |
2011-12-01 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |