30 June 2020 | Confirmation statement made on 30 June 2020 with updates | 5 pages |
---|
12 March 2020 | Confirmation statement made on 24 February 2020 with updates | 4 pages |
---|
12 March 2020 | Termination of appointment of Nadine Akle as a director on 31 January 2020 | 1 page |
---|
2 January 2020 | Accounts for a dormant company made up to 31 March 2019 | 2 pages |
---|
11 March 2019 | Confirmation statement made on 24 February 2019 with no updates | 3 pages |
---|
7 March 2019 | Secretary's details changed for Sgp International Limited on 6 March 2019 | 1 page |
---|
7 March 2019 | Secretary's details changed for Sgp International Limited on 6 March 2019 | 1 page |
---|
6 March 2019 | Registered office address changed from C/O Sgp International Ltd 29 Chesham Way Watford Hertfordshire WD18 6NX United Kingdom to C/O Sgp International Ltd 29 Chesham Way Watford Hertfordshire WD18 6NX on 6 March 2019 | 1 page |
---|
6 March 2019 | Director's details changed for Mrs Nadine Akle on 6 March 2019 | 2 pages |
---|
6 March 2019 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to C/O Sgp International Ltd 29 Chesham Way Watford Hertfordshire WD18 6NX on 6 March 2019 | 1 page |
---|
6 March 2019 | Director's details changed for Mrs Judith Burnley on 6 March 2019 | 2 pages |
---|
6 March 2019 | Director's details changed for Mr Joseph John Salmon on 6 March 2019 | 2 pages |
---|
6 March 2019 | Director's details changed for Mrs Elaine True on 6 March 2019 | 2 pages |
---|
6 March 2019 | Appointment of Sgp International Limited as a secretary on 6 March 2019 | 2 pages |
---|
22 November 2018 | Micro company accounts made up to 31 March 2018 | 5 pages |
---|
22 November 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | 1 page |
---|
25 April 2018 | Director's details changed for Mr Joseph Joh Salmon on 20 April 2018 | 2 pages |
---|
24 April 2018 | Director's details changed for Mrs Judith Burnley on 20 April 2018 | 2 pages |
---|
24 April 2018 | Director's details changed for Mrs Nadine Akle on 20 April 2018 | 2 pages |
---|
23 April 2018 | Director's details changed for Mrs Elaine True on 20 April 2018 | 2 pages |
---|
23 April 2018 | Registered office address changed from C/O Bishop & Sewell Llp, 59-60 Russell Square London WC1B 4HP United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 23 April 2018 | 1 page |
---|
23 April 2018 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary on 20 April 2018 | 1 page |
---|
27 February 2018 | Confirmation statement made on 24 February 2018 with no updates | 3 pages |
---|
25 February 2017 | Incorporation Statement of capital on 2017-02-25 | 21 pages |
---|
25 February 2017 | Incorporation Statement of capital on 2017-02-25 | 21 pages |
---|