Advanced company searchLink opens in new window

SG TBDC HOLDINGS LTD

Company number 12514800

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)
02 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with updates
18 Mar 2024 CH01 Director's details changed for Mr William Andrew David Carter Boden on 15 September 2023
18 Mar 2024 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 18 March 2024
05 Feb 2024 AA Micro company accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 12 March 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2022 CS01 Confirmation statement made on 12 March 2022 with updates
12 Apr 2022 AA Micro company accounts made up to 31 March 2021
14 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2021 CS01 Confirmation statement made on 12 March 2021 with updates
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2020 CH01 Director's details changed for Mr William Andrew David Carter Boden on 27 November 2020
27 Nov 2020 AD01 Registered office address changed from Unit 27-28 Saffron Court Southfields Business Park Laindon Essex SS15 6SS United Kingdom to 1386 London Road Leigh on Sea Essex SS9 2UJ on 27 November 2020
27 Nov 2020 PSC04 Change of details for Mr William Andrew David Carter Boden as a person with significant control on 27 November 2020
12 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted