S.G GARDEN SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
31/01/2531 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-04-30 |
08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
07/04/227 April 2022 | Confirmation statement made on 2022-04-04 with no updates |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
14/11/2114 November 2021 | Registered office address changed from 4 Log Chalet Bog Head Farm Kintore Inverurie Aberdeenshire AB51 0XD Scotland to 22 Kinmundy Avenue Westhill AB32 6TG on 2021-11-14 |
15/10/2115 October 2021 | Confirmation statement made on 2021-04-04 with no updates |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 60 BISHOP FORBES CRESCENT BLACKBURN ABERDEEN AB21 0TW SCOTLAND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
05/03/195 March 2019 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL GREGORY / 26/02/2019 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 83 LEADSIDE ROAD ABERDEEN AB25 1RX SCOTLAND |
05/03/195 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GREGORY / 26/02/2019 |
15/11/1815 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
07/05/187 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
05/04/175 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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