SGSLG LIMITED

06930169
MERCER HOUSE 15 HIGH STREET REDBOURN ST. ALBANS AL3 7LE

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 3 Buy now
10 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 accounts Annual Accounts 3 Buy now
20 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 4 Buy now
27 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2021 accounts Annual Accounts 4 Buy now
24 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 4 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 5 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 accounts Annual Accounts 3 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 3 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Dec 2016 accounts Annual Accounts 4 Buy now
05 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2016 officers Termination of appointment of director (Susan Linda Gotch) 1 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
13 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Oct 2015 annual-return Annual Return 4 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
19 Jun 2015 accounts Annual Accounts 6 Buy now
29 Oct 2014 accounts Annual Accounts 6 Buy now
27 Jun 2014 annual-return Annual Return 4 Buy now
27 Jun 2014 officers Change of particulars for director (Mrs. Susan Linda Gotch) 2 Buy now
27 Jun 2014 officers Change of particulars for secretary (Mr Simon Gotch) 1 Buy now
27 Jun 2014 officers Change of particulars for director (Mr Simon Gotch) 2 Buy now
15 Jul 2013 accounts Annual Accounts 7 Buy now
12 Jul 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 7 Buy now
10 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 accounts Annual Accounts 7 Buy now
06 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
02 Sep 2011 annual-return Annual Return 5 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
30 Jul 2010 annual-return Annual Return 5 Buy now
26 Jul 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jul 2010 capital Ad 10/06/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
11 Jun 2009 officers Director and secretary appointed simon gotch 1 Buy now
11 Jun 2009 officers Director appointed susan linda gotch 1 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england 1 Buy now
10 Jun 2009 officers Appointment terminated director john cowdry 1 Buy now
10 Jun 2009 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
10 Jun 2009 incorporation Incorporation Company 30 Buy now