- Company Overview for SGRP CONSULTANCY LIMITED (11368801)
- Filing history for SGRP CONSULTANCY LIMITED (11368801)
- People for SGRP CONSULTANCY LIMITED (11368801)
- Registers for SGRP CONSULTANCY LIMITED (11368801)
- More for SGRP CONSULTANCY LIMITED (11368801)
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) |
---|---|---|---|
04 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from Flat 6, Ferndale St. Johns Hill Sevenoaks TN13 3PQ England to 27 Gallery Apartments 6 Lamb Walk London SE1 3GL on 14 August 2023 | |
23 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
13 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 12 September 2022
|
|
21 Jun 2022 | AD01 | Registered office address changed from Lansdowne Oak Lane Sevenoaks TN13 1UF United Kingdom to Flat 6, Ferndale St. Johns Hill Sevenoaks TN13 3PQ on 21 June 2022 | |
20 May 2022 | AD03 | Register(s) moved to registered inspection location Flat 6, Ferndale St. Johns Hill Sevenoaks TN13 3PQ | |
20 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
20 May 2022 | AD02 | Register inspection address has been changed to Flat 6, Ferndale St. Johns Hill Sevenoaks TN13 3PQ | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
10 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
19 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
27 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 17 May 2018
|
|
29 Jul 2018 | PSC01 | Notification of Stephen George Richard Plestis as a person with significant control on 17 May 2018 | |
17 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-17
|