S A L GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewRegister inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

31/07/2531 July 2025 NewRegister(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

09/07/259 July 2025 Appointment of Mark Carpenter as a director on 2025-05-19

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

18/02/2518 February 2025 Memorandum and Articles of Association

View Document

15/01/2515 January 2025 Resolutions

View Document

24/12/2424 December 2024 Termination of appointment of Donald Muller as a director on 2024-12-23

View Document

24/12/2424 December 2024 Termination of appointment of Antony John Elliott as a director on 2024-12-23

View Document

24/12/2424 December 2024 Termination of appointment of Jeffrey Marcus as a director on 2024-12-23

View Document

24/12/2424 December 2024 Appointment of Mr Siddharth Bhattacharji as a director on 2024-12-23

View Document

04/12/244 December 2024 Appointment of Mr Donald Muller as a director on 2024-12-03

View Document

04/12/244 December 2024 Termination of appointment of Siddharth Bhattacharji as a director on 2024-12-03

View Document

04/12/244 December 2024 Appointment of Mr Jeffrey Marcus as a director on 2024-12-03

View Document

04/12/244 December 2024 Appointment of Mr Antony John Elliott as a director on 2024-12-03

View Document

03/12/243 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Sub-division of shares on 2024-09-27

View Document

01/10/241 October 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

13/08/2413 August 2024 Director's details changed for Mr Victor Jerome Pais on 2024-04-24

View Document

30/04/2430 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Termination of appointment of Antony John Elliott as a director on 2023-12-07

View Document

18/12/2318 December 2023 Cessation of Sigma Sal Llc as a person with significant control on 2023-12-07

View Document

18/12/2318 December 2023 Cessation of Antony John Elliott as a person with significant control on 2023-12-07

View Document

18/12/2318 December 2023 Notification of Sigma Manufacturing Solutions Usa, Llc as a person with significant control on 2023-12-07

View Document

18/12/2318 December 2023 Termination of appointment of Jennifer Anne Elliott as a director on 2023-12-07

View Document

26/10/2326 October 2023 Satisfaction of charge 039779400004 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 2 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 3 in full

View Document

14/09/2314 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Appointment of Mrs. Jennifer Anne Elliott as a director on 2021-07-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

27/01/1927 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

03/01/193 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

07/02/187 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOLDSTONE

View Document

02/06/162 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELLIOTT

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR SHANG KIM

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY JENNIFER ELLIOTT

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHAMP

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL DARE

View Document

15/02/1615 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN SCHOFIELD

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN DARE / 21/04/2014

View Document

25/09/1425 September 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR NICHOLAS SIMON GOLDSTONE

View Document

09/06/149 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR DONG KANG

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR DANIEL MARK CHAMP

View Document

05/08/115 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/1021 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MS SUSAN JANE SCHOFIELD

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR PAUL JOHN DARE

View Document

06/05/106 May 2010 CHANGE PERSON AS DIRECTOR

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER ANNE ELLIOTT / 20/04/2010

View Document

06/05/106 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN ELLIOTT / 20/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PAIS / 20/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANG YUN KIM / 20/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDDHARTH BHATTACHARJI / 20/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANNE ELLIOTT / 20/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDDHARTH BHATTACHARJI / 19/04/2010

View Document

11/08/0911 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 376 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2DA

View Document

02/05/012 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 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