S G INDUSTRIES (2020) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Lauren Greaves as a director on 2025-07-30

View Document

01/08/251 August 2025 NewCessation of Lauren Greaves as a person with significant control on 2025-07-30

View Document

01/08/251 August 2025 NewChange of details for Mr Samuel Greaves as a person with significant control on 2025-07-30

View Document

31/07/2531 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-07-24

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-10-31

View Document

20/01/2320 January 2023 Director's details changed for Mrs Lauren Greaves on 2022-03-28

View Document

20/01/2320 January 2023 Director's details changed for Mr Samuel Greaves on 2022-03-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 2022-03-29

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

10/06/2110 June 2021 PSC'S CHANGE OF PARTICULARS / MRS LAUREN GREAVES / 10/06/2021

View Document

10/06/2110 June 2021 PSC'S CHANGE OF PARTICULARS / MR SAMUEL GREAVES / 10/06/2021

View Document

10/06/2110 June 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/04/203 April 2020 CURRSHO FROM 30/04/2021 TO 31/10/2020

View Document

02/04/202 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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