Standard Investment Group Ltd was registered on 11 April 2005 and has its registered office in Beckenham, it's status is listed as "Active". We don't know the number of employees at the organisation. The company has no directors.
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 August 2020 | |
CS01 - N/A | 14 April 2020 | |
CH01 - Change of particulars for director | 05 February 2020 | |
PSC04 - N/A | 05 February 2020 | |
AA - Annual Accounts | 17 October 2019 | |
CS01 - N/A | 23 April 2019 | |
AA - Annual Accounts | 30 October 2018 | |
CS01 - N/A | 16 April 2018 | |
CH01 - Change of particulars for director | 16 April 2018 | |
AA - Annual Accounts | 20 October 2017 | |
CS01 - N/A | 11 April 2017 | |
CH01 - Change of particulars for director | 11 April 2017 | |
AA - Annual Accounts | 31 October 2016 | |
MR01 - N/A | 26 September 2016 | |
AR01 - Annual Return | 12 April 2016 | |
SH03 - Return of purchase of own shares | 22 February 2016 | |
RESOLUTIONS - N/A | 11 February 2016 | |
SH06 - Notice of cancellation of shares | 11 February 2016 | |
AA - Annual Accounts | 27 October 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 01 September 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 28 October 2013 | |
CH01 - Change of particulars for director | 19 April 2013 | |
AR01 - Annual Return | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
CH03 - Change of particulars for secretary | 18 April 2013 | |
AA - Annual Accounts | 05 November 2012 | |
MG01 - Particulars of a mortgage or charge | 13 July 2012 | |
MG01 - Particulars of a mortgage or charge | 26 May 2012 | |
AR01 - Annual Return | 11 April 2012 | |
AD01 - Change of registered office address | 15 November 2011 | |
AA - Annual Accounts | 22 October 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 08 October 2010 | |
AD01 - Change of registered office address | 22 September 2010 | |
CERTNM - Change of name certificate | 21 July 2010 | |
CONNOT - N/A | 21 July 2010 | |
AR01 - Annual Return | 28 June 2010 | |
RESOLUTIONS - N/A | 13 April 2010 | |
CONNOT - N/A | 13 April 2010 | |
AA01 - Change of accounting reference date | 26 February 2010 | |
AA - Annual Accounts | 26 February 2010 | |
SH01 - Return of Allotment of shares | 26 February 2010 | |
AP01 - Appointment of director | 26 February 2010 | |
SH01 - Return of Allotment of shares | 26 February 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 09 February 2009 | |
363a - Annual Return | 19 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2008 | |
AA - Annual Accounts | 30 July 2008 | |
AA - Annual Accounts | 02 June 2007 | |
363a - Annual Return | 03 May 2007 | |
353 - Register of members | 03 May 2007 | |
287 - Change in situation or address of Registered Office | 03 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 May 2007 | |
363s - Annual Return | 21 February 2007 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 September 2006 | |
287 - Change in situation or address of Registered Office | 13 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 04 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 May 2005 | |
288b - Notice of resignation of directors or secretaries | 18 April 2005 | |
288b - Notice of resignation of directors or secretaries | 18 April 2005 | |
NEWINC - New incorporation documents | 11 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 September 2016 | Outstanding |
N/A |
Legal charge | 05 July 2012 | Outstanding |
N/A |
Debenture | 21 May 2012 | Outstanding |
N/A |