Advanced company searchLink opens in new window

SG VETERIS LIMITED

Company number 10539075

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)
27 Mar 2024 CH01 Director's details changed for Mr Anil Oncu on 27 March 2024
21 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
21 Mar 2024 PSC02 Notification of Sg Veteris Holdings Limited as a person with significant control on 10 December 2018
21 Mar 2024 PSC07 Cessation of Ahmet Cemal Dedeoglu as a person with significant control on 10 December 2018
15 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 October 2023
  • GBP 1,100
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 AP01 Appointment of Mr. Anand Vasudevan as a director on 25 May 2023
04 Apr 2023 TM01 Termination of appointment of Ahmet Cemal Dedeoglu as a director on 4 April 2023
28 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
28 Mar 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
18 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
04 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
28 Feb 2022 AAMD Amended total exemption full accounts made up to 30 April 2021
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
17 Dec 2021 AD01 Registered office address changed from The Bower at the Tower 207-211 Old Street London EC1V 9NR England to Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY on 17 December 2021
21 Oct 2021 AP01 Appointment of Mr Anil Oncu as a director on 21 October 2021
29 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
23 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
04 Mar 2020 AD01 Registered office address changed from PO Box EC1V 9NR the Bower the Bower at the Tower 207-211 Old Street London EC1V 9NR England to The Bower at the Tower 207-211 Old Street London EC1V 9NR on 4 March 2020
04 Mar 2020 AD01 Registered office address changed from 9th Floor, the Shard London Bridge Street London SE1 9SG England to PO Box EC1V 9NR the Bower the Bower at the Tower 207-211 Old Street London EC1V 9NR on 4 March 2020
03 Feb 2020 AA Micro company accounts made up to 30 April 2019
21 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
20 Dec 2018 PSC01 Notification of Ahmet Cemal Dedeoglu as a person with significant control on 10 December 2018
20 Dec 2018 PSC07 Cessation of Ozan Ozerk as a person with significant control on 10 December 2018