Advanced company searchLink opens in new window

SG MIDCO LIMITED

Company number 12325924

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)
21 May 2024 AD03 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
21 May 2024 AD02 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
17 Apr 2024 MR04 Satisfaction of charge 123259240002 in full
16 Apr 2024 MR01 Registration of charge 123259240003, created on 15 April 2024
22 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
05 Sep 2023 AA Full accounts made up to 31 December 2022
23 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with updates
07 Nov 2022 AA Full accounts made up to 31 December 2021
24 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 November 2021
  • GBP 6,661.93
03 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
16 Nov 2021 MR01 Registration of charge 123259240002, created on 15 November 2021
15 Nov 2021 MR04 Satisfaction of charge 123259240001 in full
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 19 October 2021
  • GBP 5,426.36
14 Oct 2021 AA Full accounts made up to 31 December 2020
07 Jun 2021 PSC05 Change of details for Severn Glocon Holdings Limited as a person with significant control on 6 May 2021
06 May 2021 AD01 Registered office address changed from 17 Connaught Place London W2 2ES United Kingdom to Heywoods Industrial Park Birds Royd Lane Brighouse HD6 1NA on 6 May 2021
24 Dec 2020 MR01 Registration of charge 123259240001, created on 22 December 2020
02 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
25 Nov 2020 PSC05 Change of details for Sg Topco Limited as a person with significant control on 30 January 2020
04 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 4,651
04 Jan 2020 SH02 Sub-division of shares on 18 December 2019
04 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 18/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2019 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
20 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-20
  • GBP 1