S G INDUSTRIES (2020) LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Termination of appointment of Lauren Greaves as a director on 2025-07-30 |
01/08/251 August 2025 New | Cessation of Lauren Greaves as a person with significant control on 2025-07-30 |
01/08/251 August 2025 New | Change of details for Mr Samuel Greaves as a person with significant control on 2025-07-30 |
31/07/2531 July 2025 New | Accounts for a dormant company made up to 2024-10-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-01 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
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 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
05/12/235 December 2023 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
20/01/2320 January 2023 | Accounts for a dormant company made up to 2022-10-31 |
20/01/2320 January 2023 | Director's details changed for Mrs Lauren Greaves on 2022-03-28 |
20/01/2320 January 2023 | Director's details changed for Mr Samuel Greaves on 2022-03-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
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 |
10/01/2210 January 2022 | Accounts for a dormant company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/06/2115 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
10/06/2110 June 2021 | PSC'S CHANGE OF PARTICULARS / MRS LAUREN GREAVES / 10/06/2021 |
10/06/2110 June 2021 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL GREAVES / 10/06/2021 |
10/06/2110 June 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
10/06/2110 June 2021 | REGISTERED OFFICE CHANGED ON 10/06/2021 FROM BARCLAYS BANK CHAMBERS BRIDGE STREET STRATFORD-UPON-AVON CV37 6AH ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/04/203 April 2020 | CURRSHO FROM 30/04/2021 TO 31/10/2020 |
02/04/202 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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