S.G.E. NORTH LONDON LIMITED: Filings
Overview
| Company Name | S.G.E. NORTH LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04502012 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for S.G.E. NORTH LONDON LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Nishi Ronnie Dubash as a director on Jan 13, 2026 | 1 pages | TM01 | ||||||
Appointment of Mr Steven Ronald Horne as a director on Jan 13, 2026 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||
Confirmation statement made on Jan 02, 2024 with updates | 4 pages | CS01 | ||||||
Notification of Tri Sge North London Ltd as a person with significant control on Jan 02, 2024 | 2 pages | PSC02 | ||||||
Cessation of Zoe Horne as a person with significant control on Dec 08, 2023 | 1 pages | PSC07 | ||||||
Cessation of Steven Horne as a person with significant control on Dec 08, 2023 | 1 pages | PSC07 | ||||||
Appointment of Mrs Nishi Ronnie Dubash as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Steven Horne as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 02, 2023 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||
Change of details for Mrs Zoe Horne as a person with significant control on Jun 27, 2023 | 2 pages | PSC04 | ||||||
Change of details for Mrs Zoe Horne as a person with significant control on Jun 27, 2023 | 2 pages | PSC04 | ||||||
Registered office address changed from Fortnum House 2a Lister Gardens Edmonton London N18 1HZ to C/O Hillier Hopkins Llp, Radius House, 1st Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP on Jun 20, 2023 | 1 pages | AD01 | ||||||
Notification of Zoe Horne as a person with significant control on Aug 03, 2022 | 2 pages | PSC01 | ||||||
Change of details for Steven Horne as a person with significant control on Aug 03, 2022 | 2 pages | PSC04 | ||||||
Confirmation statement made on Nov 25, 2022 with updates | 5 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Aug 03, 2022
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||
Notification of Steven Horne as a person with significant control on Aug 03, 2022 | 2 pages | PSC01 | ||||||
Cessation of Andrew Till as a person with significant control on Aug 03, 2022 | 1 pages | PSC07 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0