Advanced company searchLink opens in new window

SG UMBRELLA LIMITED

Company number 10067877

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)
28 Mar 2024 AA Full accounts made up to 30 June 2023
28 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with updates
18 Mar 2024 PSC05 Change of details for The Affinity Professional Services Group Limited as a person with significant control on 6 April 2016
15 May 2023 AA Full accounts made up to 30 June 2022
14 Apr 2023 PSC07 Cessation of Richard Berkeley Stilwell as a person with significant control on 14 April 2023
14 Apr 2023 PSC07 Cessation of Daniel John Mepham as a person with significant control on 14 April 2023
14 Apr 2023 PSC07 Cessation of Sarah Juliette Holland as a person with significant control on 14 April 2023
05 Apr 2023 PSC02 Notification of The Affinity Professional Services Group Limited as a person with significant control on 6 April 2016
24 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
08 Dec 2022 AD01 Registered office address changed from C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 8 December 2022
01 Dec 2022 AD01 Registered office address changed from 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 1 December 2022
01 Nov 2022 CH01 Director's details changed for Mr Richard Lee Murray on 1 November 2022
01 Nov 2022 CH01 Director's details changed for Mrs Sarah Juliette Holland on 1 November 2022
01 Nov 2022 PSC04 Change of details for Mr Daniel John Mepham as a person with significant control on 1 November 2022
01 Nov 2022 PSC04 Change of details for Mrs Sarah Juliette Holland as a person with significant control on 1 November 2022
01 Nov 2022 AD01 Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 1 November 2022
09 May 2022 AD01 Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to Sg House 6 st. Cross Road Winchester SO23 9HX on 9 May 2022
04 May 2022 AD01 Registered office address changed from Sg House, 6 st. Cross Road Winchester Hampshire SO23 9HX United Kingdom to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 4 May 2022
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
23 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
29 Oct 2020 CH01 Director's details changed for Mr Daniel John Mepham on 29 October 2020
20 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
14 Feb 2020 AA Total exemption full accounts made up to 30 June 2019