Advanced company searchLink opens in new window

SGP ACCOUNTANTS (LONDON) LTD

Company number 06447103

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2020 AD01 Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 1 October 2020
12 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
25 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
17 Oct 2017 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
11 Jun 2017 AP02 Appointment of Sgp Capital Inc as a director on 1 June 2017
11 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
21 Apr 2017 CS01 Confirmation statement made on 6 December 2016 with updates
26 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
01 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 4
30 Jul 2015 AP01 Appointment of Miss Samantha Giacomello as a director on 1 December 2009
30 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Apr 2015 CH01 Director's details changed for Mr Simon George Robinson on 31 March 2015
30 Mar 2015 CERTNM Company name changed nw - energy LTD\certificate issued on 30/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
30 Mar 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
30 Mar 2015 AP01 Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 December 2009
30 Mar 2015 AP01 Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2009
30 Mar 2015 AP01 Appointment of Mr Simon George Robinson as a director on 6 December 2009
23 Mar 2015 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 23 March 2015