Date | Description |
2024-06-01 |
update website_status OK => IndexPageFetchError |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-26 |
delete source_ip 185.128.220.229 |
2024-03-26 |
insert person Mary Ann Smith |
2024-03-26 |
insert source_ip 185.128.220.239 |
2023-04-07 |
delete address 3RD FLOOR 207 REGENT STREET LONDON ENGLAND W1B 3HH |
2023-04-07 |
insert address QUEENS HOUSE 3RD FLOOR TOTTENHAM COURT ROAD LONDON ENGLAND W1T 7PD |
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 |
2023-04-07 |
update registered_address |
2023-03-30 |
delete address 3rd Floor, 207 Regent Street
London
W1B 3HH |
2023-03-30 |
insert address Queens House, 180 Tottenham Court Road, London, W1T 7PD |
2023-03-30 |
update primary_contact 3rd Floor, 207 Regent Street
London
W1B 3HH => Queens House, 180 Tottenham Court Road, London, W1T 7PD |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2022-12-16 |
update statutory_documents 31/03/22 UNAUDITED ABRIDGED |
2022-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2022 FROM
3RD FLOOR 207 REGENT STREET
LONDON
W1B 3HH
ENGLAND |
2022-06-18 |
delete person Rich Marsh |
2022-03-17 |
insert ceo Andrew Roberts |
2022-03-17 |
delete person John Edwards |
2022-03-17 |
insert person Andrew Roberts |
2022-03-17 |
update person_description Gemma Cubitt => Gemma Cubitt |
2022-03-17 |
update person_description Rich Marsh => Rich Marsh |
2022-03-17 |
update person_description Shekhar Varma => Shekhar Varma |
2022-03-17 |
update person_description Susie Burdekin => Susie Burdekin |
2022-03-17 |
update person_description Vicky Simpson => Vicky Simpson |
2022-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 UNAUDITED ABRIDGED |
2021-12-13 |
insert otherexecutives Ben Vincent |
2021-12-13 |
insert person Ben Vincent |
2021-09-19 |
insert person Kate Anderson |
2021-09-19 |
insert person Phil Reakes |
2021-09-19 |
insert person Susie Burdekin |
2021-07-17 |
insert phone +44 (0) 208 088 3612 |
2021-03-30 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN DAVID OLDFIELD |
2021-03-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN DAVID OLDFIELD |
2021-03-30 |
update statutory_documents CESSATION OF NICHOLAS JOHN RIXON AS A PSC |
2021-03-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RIXON |
2021-03-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS RIXON |
2021-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-25 |
delete person James Pope |
2021-01-25 |
delete person Jason Walkingshaw |
2021-01-25 |
delete person Lucy Gower |
2021-01-25 |
insert person Rich Marsh |
2020-12-23 |
update statutory_documents 31/03/20 UNAUDITED ABRIDGED |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-22 |
insert person James Pope |
2020-04-22 |
insert person Lucy Gower |
2020-03-22 |
delete source_ip 195.238.174.5 |
2020-03-22 |
insert source_ip 185.128.220.229 |
2020-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-22 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-11-18 |
delete person Susie Ramroop |
2019-05-17 |
delete person Helena Stone |
2019-05-17 |
delete source_ip 185.128.221.206 |
2019-05-17 |
insert person Susie Ramroop |
2019-05-17 |
insert source_ip 195.238.174.5 |
2019-04-15 |
delete source_ip 195.238.174.5 |
2019-04-15 |
insert person Helena Stone |
2019-04-15 |
insert source_ip 185.128.221.206 |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
2019-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2019-02-01 |
delete phone 01733 645007 |
2019-02-01 |
insert phone 01733 293799 |
2019-01-09 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-12-28 |
insert general_emails en..@sgfe.co.uk |
2018-12-28 |
delete email mi..@sgfe.co.uk |
2018-12-28 |
delete index_pages_linkeddomain eventbrite.co.uk |
2018-12-28 |
delete source_ip 96.30.38.244 |
2018-12-28 |
insert address 3rd Floor, 207 Regent Street, London W1B 3HH |
2018-12-28 |
insert email en..@sgfe.co.uk |
2018-12-28 |
insert index_pages_linkeddomain extensibleapp.com |
2018-12-28 |
insert index_pages_linkeddomain youtube.com |
2018-12-28 |
insert phone 01733 645007 |
2018-12-28 |
insert phone 10015496 |
2018-12-28 |
insert registration_number 10015496 |
2018-12-28 |
insert source_ip 195.238.174.5 |
2018-12-28 |
update primary_contact null => 3rd Floor, 207 Regent Street, London W1B 3HH |
2018-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
2017-12-09 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL |
2017-12-09 |
update accounts_last_madeup_date null => 2017-03-31 |
2017-12-09 |
update accounts_next_due_date 2017-11-19 => 2018-12-31 |
2017-11-15 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-08 |
update account_ref_day 29 => 31 |
2017-11-08 |
update account_ref_month 2 => 3 |
2017-10-08 |
update statutory_documents PREVEXT FROM 28/02/2017 TO 31/03/2017 |
2017-08-01 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS RIXON |
2017-08-01 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS RIXON |
2017-08-01 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RIXON |
2017-08-01 |
update statutory_documents CESSATION OF RODERICK DAVID CAMERON AS A PSC |
2017-08-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RODERICK CAMERON |
2017-07-07 |
insert company_previous_name SHIRLAWS G.F.E. LIMITED |
2017-07-07 |
update name SHIRLAWS G.F.E. LIMITED => S.G.F.E. LIMITED |
2017-06-13 |
update statutory_documents COMPANY NAME CHANGED SHIRLAWS G.F.E. LIMITED
CERTIFICATE ISSUED ON 13/06/17 |
2017-04-27 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2017-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2016-07-07 |
delete address 22 BASE POINT FOLKESTONE KENT ENGLAND CT19 4RH |
2016-07-07 |
insert address 3RD FLOOR 207 REGENT STREET LONDON ENGLAND W1B 3HH |
2016-07-07 |
update registered_address |
2016-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2016 FROM
22 BASE POINT
FOLKESTONE
KENT
CT19 4RH
ENGLAND |
2016-02-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |