DSM SFG GROUP HOLDINGS LIMITED

The Mill The Mill, Henley-In-Arden, B95 5AA, Warwickshire, England
StatusACTIVE
Company No.10631602
CategoryPrivate Limited Company
Incorporated21 Feb 2017
Age7 years, 2 months, 7 days
JurisdictionEngland Wales

SUMMARY

DSM SFG GROUP HOLDINGS LIMITED is an active private limited company with number 10631602. It was incorporated 7 years, 2 months, 7 days ago, on 21 February 2017. The company address is The Mill The Mill, Henley-in-arden, B95 5AA, Warwickshire, England.



Company Fillings

Accounts with accounts type group

Date: 05 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Gareth Wyn Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-07

Officer name: Martin Scambler

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Michael Kennedy

Termination date: 2020-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Brian Edward Baker

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Martin Scambler

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Lewis

Appointment date: 2019-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Dougal Fletcher

Appointment date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Wyn Williams

Appointment date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-28

Officer name: Andrew David Plant

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Kennedy

Appointment date: 2019-01-28

Documents

View document PDF

Accounts with accounts type group

Date: 23 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mcp Private Capital Fund Ii Scsp

Cessation date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-31

Psc name: Nobel Midco Ltd

Documents

View document PDF

Change account reference date company current extended

Date: 05 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-29

Charge number: 106316020001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: The Mill One High Street Henley-in-Arden Warwickshire B95 5AA

Change date: 2017-03-20

Old address: Arden House Arden Road Heartlands Birmingham B8 1DE United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 21 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALDUINA LIMITED

MUTFORDS,BUNTINGFORD,SG9 0ED

Number:10542570
Status:ACTIVE
Category:Private Limited Company

BIBO STUDIO LTD

34 MARKET STREET,BRADFORD-ON-AVON,BA15 1LL

Number:11412297
Status:ACTIVE
Category:Private Limited Company

BLOOMSBURY SUSHI LTD

9 MORLAND ROAD,LONDON,E17 7JA

Number:10499750
Status:ACTIVE
Category:Private Limited Company

DR DORSCH LTD

FLAT 1, 43,BRISTOL,BS10 7NH

Number:11513478
Status:ACTIVE
Category:Private Limited Company

I M POWER DEVELOPMENTS LIMITED

07620491: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:07620491
Status:ACTIVE
Category:Private Limited Company

KDONALD RESOURCES LIMITED

7 HANDEL COSSHAM COURT,BRISTOL,BS15 1LU

Number:11803423
Status:ACTIVE
Category:Private Limited Company

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