SGH CONSTRUCTION GROUP LIMITED: Filings
Overview
| Company Name | SGH CONSTRUCTION GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13135220 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SGH CONSTRUCTION GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed eco-power construction group LIMITED\certificate issued on 06/03/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jan 13, 2026 with updates | 5 pages | CS01 | ||||||||||
Change of details for Sgh Construction Limited as a person with significant control on Jan 12, 2026 | 2 pages | PSC05 | ||||||||||
Change of details for Mr Shaun David Hardisty as a person with significant control on Jan 12, 2026 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Shaun David Hardisty on Jan 12, 2026 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Sub-division of shares on Aug 06, 2025 | 4 pages | SH02 | ||||||||||
Cessation of David Colakovic as a person with significant control on Aug 06, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Sgh Construction Limited as a person with significant control on Aug 06, 2025 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr David Colakovic as a person with significant control on Jan 18, 2024 | 2 pages | PSC04 | ||||||||||
Cessation of Mark Jepson as a person with significant control on Jan 18, 2024 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Jan 30, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jan 30, 2023 | 6 pages | AA | ||||||||||
Change of details for Mr David Colakovic as a person with significant control on Oct 24, 2023 | 2 pages | PSC04 | ||||||||||
Registration of charge 131352200004, created on Aug 31, 2023 | 29 pages | MR01 | ||||||||||
Total exemption full accounts made up to Jan 30, 2022 | 7 pages | AA | ||||||||||
Registration of charge 131352200002, created on Jul 07, 2023 | 54 pages | MR01 | ||||||||||
Registration of charge 131352200003, created on Jul 07, 2023 | 31 pages | MR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Bankwood Processing Site Bankwood Lane Rossington Doncaster DN11 0PS United Kingdom to Unit 1 Pitman Road Denaby Main Doncaster DN12 4LJ on Apr 12, 2023 | 1 pages | AD01 | ||||||||||
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