SGN LIMITED

3c Twyford Court 3c Twyford Court, Dunmow, CM6 1AE, England
StatusACTIVE
Company No.10422514
CategoryPrivate Limited Company
Incorporated12 Oct 2016
Age7 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

SGN LIMITED is an active private limited company with number 10422514. It was incorporated 7 years, 6 months, 16 days ago, on 12 October 2016. The company address is 3c Twyford Court 3c Twyford Court, Dunmow, CM6 1AE, England.



Company Fillings

Resolution

Date: 04 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 04 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Apr 2024

Action Date: 26 Mar 2024

Category: Capital

Type: SH02

Date: 2024-03-26

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-16

Officer name: Mr Paul Courtney

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2023

Action Date: 26 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2023

Action Date: 26 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-26

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-17

Officer name: Mrs Susan Margaret Tobbell

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-17

Psc name: Mrs Susan Margaret Tobbell

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104225140002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-02-27

Charge number: 104225140003

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2022

Action Date: 27 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-06

Officer name: Mr Matthew Simon Copland

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104225140001

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2020

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mrs Susan Margaret Tobbell

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mrs Susan Margaret Tobbell

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH01

Capital : 8,513.412 GBP

Date: 2019-03-08

Documents

View document PDF

Resolution

Date: 11 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2018

Action Date: 19 Nov 2018

Category: Capital

Type: SH01

Capital : 8,094.884 GBP

Date: 2018-11-19

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2018

Action Date: 06 Nov 2018

Category: Capital

Type: SH01

Capital : 4,671.628 GBP

Date: 2018-11-06

Documents

View document PDF

Resolution

Date: 27 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2018

Action Date: 06 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104225140002

Charge creation date: 2018-11-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2018

Action Date: 26 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104225140001

Charge creation date: 2018-10-26

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company

Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-12

Officer name: Mr Matthew Simon Copland

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Damian Shameem Iqbal

Termination date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Damian Shameem Iqbal

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2018

Action Date: 01 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Paul Courtney

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Damian Shameem Iqbal

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-09

Officer name: Nicholas Julian Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Julian Lloyd

Appointment date: 2017-04-03

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 08 Mar 2017

Category: Capital

Type: SH01

Capital : 4,240.00 GBP

Date: 2017-03-08

Documents

View document PDF

Capital alter shares subdivision

Date: 23 Mar 2017

Action Date: 08 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Damian Shameem Iqbal

Appointment date: 2017-02-07

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-10-31

New date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-03

Old address: 35 Firs Avenue London N11 3NE United Kingdom

New address: 3C Twyford Court High Street Dunmow CM6 1AE

Documents

View document PDF

Incorporation company

Date: 12 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J SYDER PLUMBING & HEATING LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:08436110
Status:ACTIVE
Category:Private Limited Company

ALUMINIUM WINDOWS & DOORS LIMITED

5 FITZMAURICE COURT,WYMONDHAM,NR18 0NN

Number:05853652
Status:ACTIVE
Category:Private Limited Company

BRETT MADDEN & SON LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08387538
Status:ACTIVE
Category:Private Limited Company

GAVIN S STEWART LTD.

WESTER WHIN FARM LIMERIGG,FALKIRK,FK1 3DA

Number:SC400879
Status:ACTIVE
Category:Private Limited Company

GROUND COFFEE COMPANY LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:04866258
Status:ACTIVE
Category:Private Limited Company

REDWOOD PRE-SCHOOL

THE BELL CENTRE,LONDON,E11 4LD

Number:04848315
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source