SGA COMMUNITY SERVICES LTD

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

24/03/2024 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/02/1825 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LUPPOLI

View Document

16/03/1616 March 2016 12/02/16

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

23/03/1523 March 2015 12/02/15

View Document

23/12/1423 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR GOLDA BARROS-GRUEZO

View Document

29/04/1429 April 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/03/146 March 2014 02/02/14

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM NO 2 113 WINDSOR STREET LIVERPOOL L8 8EF

View Document

18/02/1318 February 2013 12/02/13

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 3RD FLOOR 60 DUKE STREET LIVERPOOL MERSEYSIDE L1 5AA

View Document

30/01/1330 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 18/01/12

View Document

01/09/111 September 2011 DIRECTOR APPOINTED ANTHONY LUPPOLI

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR LESLEY MALONEY

View Document

03/12/103 December 2010 02/12/10

View Document

15/12/0915 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 11/11/09

View Document

13/04/0913 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

27/10/0827 October 2008 ANNUAL RETURN MADE UP TO 16/10/08

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY SANG MENDY

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED LESLEY MALONEY

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED SECRETARY KHADIDIATOU SADIO

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATED DIRECTOR AHMED SALISU

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED GOLDA BARROS-GRUEZO

View Document

01/09/081 September 2008 DIRECTOR APPOINTED ANTHONY CHARLES HOPKINS

View Document

23/06/0823 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0818 June 2008 COMPANY NAME CHANGED THE NORTHWEST SENEGAMBIA ASSOCIATION LTD CERTIFICATE ISSUED ON 18/06/08

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM STREATHAM TOWERS 5 PRINCES ROAD LIVERPOOL L8 1GT

View Document

09/07/079 July 2007 ANNUAL RETURN MADE UP TO 16/03/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 16/03/06

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company