SGFE - History of Changes


DateDescription
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