SGEA HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09197100 |
Category | Private Limited Company |
Incorporated | 31 Aug 2014 |
Age | 9 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SGEA HOLDINGS LIMITED is an active private limited company with number 09197100. It was incorporated 9 years, 9 months, 4 days ago, on 31 August 2014. The company address is 116 - 118 High Street, Godalming, GU7 1DJ, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stewart William Palmer
Change date: 2020-08-24
Documents
Change person director company with change date
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-24
Officer name: Nick Leo Lees
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2020
Action Date: 24 Aug 2020
Category: Address
Type: AD01
New address: 116 - 118 High Street Godalming Surrey GU7 1DJ
Old address: 13-15 Wharf Street Godalming Surrey GU7 1NN
Change date: 2020-08-24
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stewart William Palmer
Change date: 2016-09-09
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Resolution
Date: 17 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Sep 2014
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 17 Sep 2014
Action Date: 09 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-09
Capital : 926 GBP
Documents
Appoint person director company with name date
Date: 17 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-09
Officer name: Ian Paul Bond
Documents
Change account reference date company current shortened
Date: 17 Sep 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-08-31
New date: 2015-03-31
Documents
Some Companies
BLOCK A, TUSKITE WORKS PITSEA HALL LANE,BASILDON,SS16 4UH
Number: | 07645023 |
Status: | ACTIVE |
Category: | Private Limited Company |
111/113 HIGH STREET,EVESHAM,WR11 4XP
Number: | 08496853 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTIE PRIVATE CLIENT LIMITED
BOX COTTAGE EAST STREET,DRIFFIELD,YO25 4SG
Number: | 06933676 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 NEWQUAY CLOSE,WALSALL,WS5 3EP
Number: | 11637912 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRESSAY DRIVE,ELLON,AB41 9WQ
Number: | SC415323 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 WESTON ROAD,OLNEY,MK46 5AF
Number: | 08720730 |
Status: | ACTIVE |
Category: | Private Limited Company |