Advanced company searchLink opens in new window

SG ROOFTOPS 2 LIMITED

Company number 10828417

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)
30 Apr 2024 MR01 Registration of charge 108284170004, created on 26 April 2024
06 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
20 Jun 2023 PSC05 Change of details for Eden Acquisitions Limited as a person with significant control on 15 May 2023
19 May 2023 AD01 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 19/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Oct 2022 MA Memorandum and Articles of Association
25 Oct 2022 MR01 Registration of charge 108284170003, created on 19 October 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
07 Feb 2022 AP01 Appointment of Mr Christopher Hamilton Carlson as a director on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Michael John Hughes as a director on 7 February 2022
01 Feb 2022 AP01 Appointment of Ms Helen Robinson as a director on 1 February 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 108284170002
05 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
12 Mar 2021 TM01 Termination of appointment of Jonathan Mark Hick as a director on 12 March 2021
27 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
12 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
08 Oct 2020 CH01 Director's details changed for Mr Jonathan Mark Hick on 2 October 2020
06 Oct 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-25
07 Sep 2020 RP04TM01 Second filing for the termination of Stephen Peter Baker as a director
19 Aug 2020 MR01 Registration of charge 108284170002, created on 14 August 2020
14 Aug 2020 PSC02 Notification of Eden Acquisitions Limited as a person with significant control on 14 August 2020