Advanced company searchLink opens in new window

SG2HC LTD

Company number 09372967

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)
15 Apr 2024 TM01 Termination of appointment of David John Francis Rickwood as a director on 21 August 2023
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
25 Nov 2022 MR04 Satisfaction of charge 093729670002 in full
28 Oct 2022 AA Micro company accounts made up to 31 March 2022
13 Jul 2022 MR04 Satisfaction of charge 093729670001 in full
21 Jun 2022 CH01 Director's details changed for Mr David John Francis Rickwood on 17 June 2022
14 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 9 June 2022
09 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with updates
09 Jun 2022 ANNOTATION Rectified The TM01 was removed from the Public Register on 05/05/2022 as it is factually inaccurate or derived from something factually inaccurate.
28 Mar 2022 AA Micro company accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
27 May 2021 TM01 Termination of appointment of Lorna Watson as a director on 9 April 2021
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
10 Mar 2021 TM01 Termination of appointment of Stephen John Wetherall as a director on 2 March 2021
11 Jan 2021 CH01 Director's details changed for Mr Leigh Robin Smith on 16 December 2020
22 Jun 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
15 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 May 2019 CH01 Director's details changed for Mr Edward Brian Edgar-Gibson on 15 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
15 May 2019 TM01 Termination of appointment of Angela Grace Caiger as a director on 9 April 2019
15 May 2019 TM02 Termination of appointment of Angela Grace Caiger as a secretary on 9 April 2019
15 May 2019 AP01 Appointment of Mr Edward Brian Edgar-Gibson as a director on 14 May 2019
16 Apr 2019 SH06 Cancellation of shares. Statement of capital on 8 April 2019
  • GBP 1,925.275
16 Apr 2019 SH03 Purchase of own shares.