Advanced company searchLink opens in new window

SGW GROUP HOLDINGS LIMITED

Company number 11457845

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)
25 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
11 Jan 2024 TM01 Termination of appointment of Stephen Michael Girling as a director on 16 December 2023
07 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
29 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
05 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
04 Apr 2022 MA Memorandum and Articles of Association
04 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 AP01 Appointment of Mr Henry James Gaskin as a director on 28 March 2022
26 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
14 Jun 2021 AA Group of companies' accounts made up to 30 June 2020
10 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
03 Apr 2020 AA Group of companies' accounts made up to 30 June 2019
22 Oct 2019 RP04CS01 Second filing of Confirmation Statement dated 20/07/2019
12 Sep 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2018
  • GBP 7,162.01
06 Sep 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 June 2019
24 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 22/10/2019
11 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 July 2018
  • GBP 71.63
05 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
22 May 2019 SH01 Statement of capital following an allotment of shares on 27 July 2018
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2019. a second filed SH01 was registered on 12/09/2019.
  • ANNOTATION Clarification a second filed SH01 was registered on 11/06/2019. a second filed SH01 was registered on 12/09/2019.
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with updates
19 Jul 2018 AD01 Registered office address changed from Ingram House Meridian Way Norwich NR7 0TA United Kingdom to 53 - 57 st Martin's Lane Norwich Norfolk NR3 3SA on 19 July 2018
10 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-10
  • GBP .01