Societe Generale Ghana

Most recent documents

Year Type Description Download
2023 Annual Report Annual Report and Financial Statements for the Year Ended December 2023 (Complete)
2022 Annual Report Annual Report and Financial Statements for the Year Ended December 2022 (Complete)
2021 Annual Report Annual Report and Financial Statements for the Year Ended December 2021 (Complete)
2023 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2023
2023 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2023
2023 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2023
2022 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2022
2022 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2022
2022 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2022
2021 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2021
2021 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2021
2024 Corporate Action SOCIETE GENERALE GHANA PLC 2023 ANNUAL REPORT
2024 Corporate Action SOCIETE GENERALE GHANA PLC AUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED DECEMBER 2023
2023 Corporate Action SOCIETE GENERALE GHANA PLC UPDATED NOTICE OF ANNUAL GENERAL MEETING
2023 Corporate Action GSE Facts Behind the Figures (FY-2022, Q1-2023)
2023 Corporate Action SOCIETE GENERALE GHANA PLC AUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED DECEMBER 2022
2023 Corporate Action SOCIETE GENERALE GHANA UNAUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED DECEMBER 2022
2022 Corporate Action SOCIETE GENERALE GHANA PLC APPOINTS MR. KWAME ABBEY AS DEPUTY MANAGING DIRECTOR FOR SUPPORT
2022 Corporate Action SOCIETE GENERAL GHANA PLC CLOSURE OF REGISTER AND PAYMENT OF 2021 FINAL DIVIDEND
2022 Corporate Action SOCIETE GENERALE GHANA NOTICE OF ANNUAL GENERAL MEETING
2022 Corporate Action SOCIETE GENERALE GHANA AUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED DECEMBER 2021
2021 Corporate Action BOARD CHANGE
2021 Corporate Action SOCIETE GENERALE CLOSURE OF REGISTER DIVIDEND PAYMENT AND AGM ANNOUNCEMENT
2021 Corporate Action AUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED DECEMBER 2020

Archived documents

Year Type Description Download
2020 Annual Report Annual Report and Financial Statements for the Year Ended December 2020 (Complete)
2019 Annual Report Annual Report and Financial Statements for the Year Ended December 2019 (Complete)
2018 Annual Report Annual Report and Financial Statements for the Year Ended December 2018 (Complete)
2017 Annual Report Annual Report and Financial Statements for the Year Ended December 2017 (Complete)
2016 Annual Report Annual Report and Financial Statements for the Year Ended December 2016 (Complete)
2015 Annual Report Annual Report and Financial Statements for the Year Ended December 2015 (Complete)
2014 Annual Report Annual Report and Financial Statements for the Year Ended December 2014 (Complete)
2013 Annual Report Annual Report and Financial Statements for the Year Ended December 2013 (Complete)
2012 Annual Report Annual Report and Financial Statements for the Year Ended December 2012 (Complete)
2011 Annual Report Annual Report and Financial Statements for the Year Ended December 2011 (Complete)
2010 Annual Report Annual Report and Financial Statements for the Year Ended December 2010 (Complete)
2009 Annual Report Annual Report and Financial Statements for the Year Ended December 2009 (Complete)
2008 Annual Report Annual Report and Financial Statements for the Year Ended December 2008 (Complete)
2007 Annual Report Annual Report and Financial Statements for the Year Ended December 2007 (Complete)
2006 Annual Report Annual Report and Financial Statements for the Year Ended December 2006 (Complete)
2005 Annual Report Annual Report and Financial Statements for the Year Ended December 2005 (Complete)
2004 Annual Report Annual Report and Financial Statements for the Year Ended December 2004 (Complete)
2020 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2020
2020 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2020
2020 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2020
2019 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2019
2019 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2019
2019 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2019
2018 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2018
2018 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2018
2018 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2018
2017 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2017
2017 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2017
2017 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2017
2016 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2016
2016 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2016
2016 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2016
2015 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2015
2015 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2015
2014 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2014
2014 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2014
2014 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2014
2013 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2013
2013 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2013
2012 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2012
2012 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2012
2012 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2012
2011 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2011
2011 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2011
2011 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending March 2011
2010 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending September 2010
2010 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ending June 2010
2020 Prospectus Extraordinary General Meeting Circular
2018 Prospectus Rights Issue Circular
2016 Prospectus Rights Issue Circular
2009 Prospectus Rights Issue Circular
1995 Prospectus IPO Circular
2020 Corporate Action Notification of Change of Name
2020 Corporate Action Appointment of a Board Chair
2020 Corporate Action Extraordinary General Meeting Shareholders Circular
2020 Corporate Action Closure of Register and Payment of 2019 Final Dividend
2020 Corporate Action Notice of Virtual Extraordinary General Meeting
2020 Corporate Action Notice of Virtual Annual General Meeting
2020 Corporate Action Annual Report and Financial Statements for the Full Year Ended December 2019
2020 Corporate Action Notice to Postpone the Bank's 40th Annual General Meeting
2020 Corporate Action Final Dividend, Book Closure and Annual General Meeting
2020 Corporate Action Audited Financial Statements for the Full Year Ended December 2019
2019 Corporate Action Appointment of a Non-Executive Director
2019 Corporate Action Final Dividend, Closure of Register and AGM
2019 Corporate Action Notice of Annual General Meeting
2019 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended December 2018
2018 Corporate Action Results of Rights Issue
2018 Corporate Action Announcement of Renouncable Rights Issue
2018 Corporate Action Resignation of a Director
2018 Corporate Action Additional Listing
2018 Corporate Action Bonus Issue Announcement
2018 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended December 2017
2018 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended December 2017 and AGM Notice
2017 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended December 2016
2017 Corporate Action Final Dividend and Closure of Register and AGM
2016 Corporate Action Additional Listing
2016 Corporate Action Results of Renounceable Rights Issue
2016 Corporate Action Renouncable Rights Issue - Rights Ratio, Offer Price and Timetable
2016 Corporate Action Renouncable Rights Issue - Qualifying date and Closure of Register of Members
2016 Corporate Action Final Dividend and Closure of Register
2016 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended December 2015
2016 Corporate Action AGM Announcement
2015 Corporate Action Appointment of New Managing Director Mr. Sionle Yeo
2015 Corporate Action Commencement of Trade of Additional Shares
2015 Corporate Action Bonus Issue Announcement
2015 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended December 2014
2015 Corporate Action AGM Announcement
2014 Corporate Action Notification of the Closure of Tepa Agency
2014 Corporate Action NOMINATION OF DIRECTORS
2014 Corporate Action Relocation of Head Office
2014 Corporate Action Final Dividend, Closure of Register and AGM Announcement
2014 Corporate Action Audited Financial Statements for the Full Year Ended December 2013
2013 Corporate Action Transfer of Eight Points of Sales in the Western Region to HFC Bank Ltd
2013 Corporate Action Name Change to SOGEGH
2012 Corporate Action Appointment of Chairman of the Board
2012 Corporate Action Dividend Payment & AGM Announcement
2012 Corporate Action Audited Financial Statements for the Full Year Ended December 2011
2012 Corporate Action Resignation and Appointment of Directors
2011 Corporate Action Dividend Announcement
2011 Corporate Action Audited Financial Statements for the Full Year Ended December 2010
2011 Corporate Action Appointment of New MD
2010 Corporate Action Appointment of a Director
2010 Corporate Action Appointment of Deputy Managing Director
2010 Corporate Action AGM
2010 Corporate Action Final Dividend, Closure of Register and AGM
2010 Corporate Action Audited Financial Statements for the Full Year Ended December 2009
2010 Corporate Action Listing of Additional Share as a Results of the Results of Rights Issue