Download leads from Nexok and grow your business. Find out more

Sg International Holdings Limited

Documents

Total Documents57
Total Pages1,010

Filing History

20 June 2023Statement of capital following an allotment of shares on 19 June 2023
  • GBP 36,096,695
16 May 2023Confirmation statement made on 16 May 2023 with no updates
29 March 2023Group of companies' accounts made up to 30 June 2022
23 May 2022Confirmation statement made on 16 May 2022 with no updates
10 January 2022Group of companies' accounts made up to 30 June 2021
24 May 2021Confirmation statement made on 24 May 2021 with no updates
29 April 2021Group of companies' accounts made up to 30 June 2020
11 February 2021Satisfaction of charge 096703870003 in full
11 February 2021Satisfaction of charge 096703870002 in full
11 February 2021Satisfaction of charge 096703870004 in full
14 January 2021Director's details changed for Colin Alexander Brown on 14 January 2021
14 January 2021Director's details changed for Mr Peter William Mountford on 14 January 2021
14 January 2021Director's details changed for Alan George Chambers on 14 January 2021
3 June 2020Confirmation statement made on 1 June 2020 with no updates
11 March 2020Group of companies' accounts made up to 30 June 2019
3 June 2019Confirmation statement made on 1 June 2019 with no updates
10 January 2019Group of companies' accounts made up to 30 June 2018
1 June 2018Confirmation statement made on 1 June 2018 with updates
14 February 2018Group of companies' accounts made up to 30 June 2017
6 July 2017Registration of charge 096703870004, created on 5 July 2017
6 July 2017Registration of charge 096703870004, created on 5 July 2017
27 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 36,096,694
27 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 36,096,694
1 June 2017Confirmation statement made on 1 June 2017 with updates
1 June 2017Confirmation statement made on 1 June 2017 with updates
23 March 2017Satisfaction of charge 096703870001 in full
23 March 2017Satisfaction of charge 096703870001 in full
20 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 36,096,693
20 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 36,096,693
17 March 2017Registration of charge 096703870002, created on 14 March 2017
17 March 2017Registration of charge 096703870003, created on 14 March 2017
17 March 2017Registration of charge 096703870003, created on 14 March 2017
17 March 2017Registration of charge 096703870002, created on 14 March 2017
19 January 2017Group of companies' accounts made up to 30 June 2016
19 January 2017Group of companies' accounts made up to 30 June 2016
16 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 36,096,692
16 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 36,096,692
4 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 36,096,691
4 October 2016Statement of capital following an allotment of shares on 28 September 2016
  • GBP 36,096,691
5 July 2016Registration of charge 096703870001, created on 30 June 2016
5 July 2016Confirmation statement made on 3 July 2016 with updates
5 July 2016Confirmation statement made on 3 July 2016 with updates
5 July 2016Registration of charge 096703870001, created on 30 June 2016
4 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 36,096,690
4 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 36,096,690
22 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 36,096,689
22 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 36,096,689
8 September 2015Appointment of Higgs Secretarial Limited as a secretary on 3 September 2015
8 September 2015Appointment of Mrs Paula Marie Wood as a director on 3 September 2015
8 September 2015Appointment of Higgs Secretarial Limited as a secretary on 3 September 2015
8 September 2015Appointment of Mrs Paula Marie Wood as a director on 3 September 2015
8 September 2015Appointment of Higgs Secretarial Limited as a secretary on 3 September 2015
8 September 2015Appointment of Mrs Paula Marie Wood as a director on 3 September 2015
6 July 2015Current accounting period shortened from 31 July 2016 to 30 June 2016
6 July 2015Current accounting period shortened from 31 July 2016 to 30 June 2016
3 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-03
  • GBP 1
3 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-03
  • GBP 1
Sign up now to grow your client base. Plans & Pricing