SGIP CORPORATION LTD - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-09-28 View Report
Persons with significant control. Psc name: Sgip Capital Limited. Notification date: 2023-03-03. 2023-03-06 View Report
Confirmation statement. Statement with updates. 2023-02-17 View Report
Officers. Change date: 2023-02-17. Officer name: Mr Ahmed Al Zaiter. 2023-02-17 View Report
Officers. Officer name: Mr Mahmoud Zuaiter. Appointment date: 2023-02-17. 2023-02-17 View Report
Officers. Appointment date: 2023-02-17. Officer name: Mr Mohammed Shadab. 2023-02-17 View Report
Officers. Appointment date: 2023-02-17. Officer name: Mr Jonathan Michael Beckerlegge. 2023-02-17 View Report
Persons with significant control. Psc name: Ahmed Al Zaiter. Change date: 2022-09-29. 2022-10-11 View Report
Confirmation statement. Statement with updates. 2022-10-10 View Report
Persons with significant control. Psc name: Ahmed Al Zaiter. Change date: 2022-09-29. 2022-09-30 View Report
Accounts. Accounts type unaudited abridged. 2022-09-26 View Report
Confirmation statement. Statement with updates. 2022-09-05 View Report
Officers. Officer name: Jonathan Michael Beckerlegge. Termination date: 2022-09-05. 2022-09-05 View Report
Change of name. Description: Company name changed capitalnet management services LTD\certificate issued on 05/09/22. 2022-09-05 View Report
Accounts. Accounts amended with accounts type small. 2021-12-21 View Report
Accounts. Accounts amended with accounts type small. 2021-12-10 View Report
Confirmation statement. Statement with no updates. 2021-10-13 View Report
Accounts. Accounts type unaudited abridged. 2021-09-23 View Report
Accounts. Accounts type unaudited abridged. 2020-11-06 View Report
Confirmation statement. Statement with updates. 2020-10-02 View Report
Confirmation statement. Statement with updates. 2020-10-01 View Report
Officers. Appointment date: 2020-10-01. Officer name: Mr Jonathan Michael Beckerlegge. 2020-10-01 View Report
Persons with significant control. Psc name: Ahmed Al Zaiter. Notification date: 2020-10-01. 2020-10-01 View Report
Address. New address: Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX. Old address: Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England. Change date: 2020-10-01. 2020-10-01 View Report
Persons with significant control. Cessation date: 2020-10-01. Psc name: Sovereign Global Partnership, Inc.. 2020-10-01 View Report
Resolution. Description: Resolutions. 2019-10-14 View Report
Accounts. Accounts type unaudited abridged. 2019-09-25 View Report
Confirmation statement. Statement with updates. 2019-09-19 View Report
Confirmation statement. Statement with updates. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2019-01-15 View Report
Accounts. Accounts type unaudited abridged. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-01-08 View Report
Address. Change date: 2017-10-17. New address: Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX. Old address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB England. 2017-10-17 View Report
Accounts. Accounts type total exemption full. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type total exemption small. 2016-08-11 View Report
Address. Old address: Regus City Point 1 Ropemaker Street London EC2Y 9HT. New address: Wynyard Park House Wynyard Avenue Wynyard TS22 5TB. Change date: 2016-04-13. 2016-04-13 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Accounts. Accounts amended with accounts type dormant. 2015-05-30 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2014-12-07 View Report
Officers. Officer name: Acal Offshore Services Limited. Termination date: 2014-12-01. 2014-12-07 View Report
Annual return. With made up date full list shareholders. 2014-11-17 View Report
Address. Old address: C/O Acal 33 Throgmorton Street London EC2N 2BR United Kingdom. New address: Regus City Point 1 Ropemaker Street London EC2Y 9HT. 2014-11-17 View Report
Officers. Officer name: Acal Offshore Services Limited. Change date: 2014-09-26. 2014-11-17 View Report
Accounts. Accounts type total exemption small. 2014-09-28 View Report
Officers. Change date: 2014-04-01. Officer name: Mr Ahmed Al Zaiter. 2014-07-23 View Report
Officers. Officer name: Elizabeth Madden. 2014-06-01 View Report