- Company Overview for SGMM INTERNATIONAL LTD (11175872)
- Filing history for SGMM INTERNATIONAL LTD (11175872)
- People for SGMM INTERNATIONAL LTD (11175872)
- More for SGMM INTERNATIONAL LTD (11175872)
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) |
---|---|---|---|
17 Feb 2024 | CERTNM |
Company name changed msgm london LIMITED\certificate issued on 17/02/24
|
|
14 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
26 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 December 2022
|
|
03 Apr 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
25 Nov 2022 | PSC04 | Change of details for Michele Paoloni as a person with significant control on 25 November 2022 | |
25 Nov 2022 | PSC04 | Change of details for Ms Roberta Benaglia as a person with significant control on 25 November 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
09 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 December 2021
|
|
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
27 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
07 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jul 2020 | AP04 | Appointment of Ashdown Secretaries Limited as a secretary on 24 July 2020 | |
28 Jul 2020 | TM02 | Termination of appointment of S.C.R. Secretaries Limited as a secretary on 24 July 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from 1 Bedford Row London WC1R 4BZ to 86 Jermyn Street London SW1Y 6AW on 28 July 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
12 Feb 2020 | PSC01 | Notification of Roberta Benaglia as a person with significant control on 12 February 2020 | |
12 Feb 2020 | PSC04 | Change of details for Michele Paolini as a person with significant control on 12 February 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |