Advanced company searchLink opens in new window

SGAQA LIMITED

Company number 10590943

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)
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