SGO UK LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-24 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-13 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-01 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-28 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-03 => 2016-06-03
2016-07-07 update returns_next_due_date 2016-07-01 => 2017-07-01
2016-06-11 update statutory_documents 03/06/16 FULL LIST
2016-06-08 delete address 1 WHITEHALL BARN WESTOVER VIEW CREWKERNE SOMERSET TA18 7BA
2016-06-08 insert address TURNFIELDS GATE TURNFIELDS THATCHAM BERKSHIRE ENGLAND RG19 4PT
2016-06-08 update registered_address
2016-05-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SR MIGUEL ANGEL DONCEL MONJE / 01/03/2016
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ANTONY MILLS / 03/05/2016
2016-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 1 WHITEHALL BARN WESTOVER VIEW CREWKERNE SOMERSET TA18 7BA
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-03 => 2015-06-03
2015-09-08 update returns_next_due_date 2015-07-01 => 2016-07-01
2015-08-27 update statutory_documents 03/06/15 FULL LIST
2015-02-18 update statutory_documents DIRECTOR APPOINTED GEOFFREY ANTONY MILLS
2014-08-07 update returns_last_madeup_date 2013-06-03 => 2014-06-03
2014-08-07 update returns_next_due_date 2014-07-01 => 2015-07-01
2014-07-15 update statutory_documents 03/06/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-07-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-06-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-03 => 2013-06-03
2013-08-01 update returns_next_due_date 2013-07-01 => 2014-07-01
2013-07-01 update statutory_documents 03/06/13 FULL LIST
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-03 => 2012-06-03
2013-06-21 update returns_next_due_date 2012-07-01 => 2013-07-01
2012-09-10 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-12 update statutory_documents 03/06/12 FULL LIST
2011-09-15 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents 03/06/11 FULL LIST
2010-12-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/12/2010 FROM SUITE 2, 34 BANCROFT HITCHIN SG5 1LA ENGLAND
2010-10-04 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-08-06 update statutory_documents 30/12/09 STATEMENT OF CAPITAL GBP 50000.00
2010-07-27 update statutory_documents 03/06/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL ANGEL DONCEL MONJE / 03/06/2010
2009-08-08 update statutory_documents CURRSHO FROM 30/06/2010 TO 31/12/2009
2009-06-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION