- Company Overview for SGAQA LIMITED (10590943)
- Filing history for SGAQA LIMITED (10590943)
- People for SGAQA LIMITED (10590943)
- More for SGAQA LIMITED (10590943)
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) |
---|---|---|---|
18 Mar 2024 | CH01 | Director's details changed for Mrs Memory Sithole on 18 March 2024 | |
18 Mar 2024 | PSC04 | Change of details for Ms Memory Sithole as a person with significant control on 15 March 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from Unit 1, 32 Summer Lane C/O Afadlink International Resources Summer Lane Birmingham B19 3TN England to Unit 1, 32 Summer Lane C/O Afadlink International Resources Birmingham B19 3TN on 23 February 2024 | |
23 Feb 2024 | PSC04 | Change of details for Ms Memory Sithole as a person with significant control on 22 February 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from 1 Victoria Square C/O Afadlink International Resources Birmingham B1 1BD England to Unit 1, 32 Summer Lane C/O Afadlink International Resources Summer Lane Birmingham B19 3TN on 23 February 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
17 Jul 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
24 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
09 Aug 2022 | AD01 | Registered office address changed from 9 Lahnstein Court Kettering NN16 0DR England to 1 Victoria Square C/O Afadlink International Resources Birmingham B1 1BD on 9 August 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
18 Jan 2022 | PSC01 | Notification of Memory Sithole as a person with significant control on 18 January 2022 | |
13 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 13 January 2022 | |
10 Apr 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 January 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
25 Jun 2019 | AD01 | Registered office address changed from Flat 10 Times Complex School Lane Kettering NN16 0EG England to 9 Lahnstein Court Kettering NN16 0DR on 25 June 2019 | |
19 Apr 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
06 Feb 2019 | AD01 | Registered office address changed from 14 Partridge Close Swindon SN3 5EU England to Flat 10 Times Complex School Lane Kettering NN16 0EG on 6 February 2019 | |
05 Mar 2018 | AA | Micro company accounts made up to 31 January 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
24 Nov 2017 | AD01 | Registered office address changed from 37 Kimbolton Road Flat D Bedford MK40 2PB United Kingdom to 14 Partridge Close Swindon SN3 5EU on 24 November 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with no updates |