SG IT CONSULTANCY LTD

Company Documents

DateDescription
16/05/2016 May 2020 APPOINTMENT TERMINATED, SECRETARY SUZANNE GRAHAM

View Document

16/05/2016 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE GRAHAM

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/07/19

View Document

24/07/1924 July 2019 Annual accounts for year ending 24 Jul 2019

View Accounts

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/11/1711 November 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/10/1724 October 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1717 October 2017 APPLICATION FOR STRIKING-OFF

View Document

18/09/1718 September 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/06/1724 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE GRAHAM / 23/06/2017

View Document

24/06/1724 June 2017 REGISTERED OFFICE CHANGED ON 24/06/2017 FROM 3 EASTCOTT CLOSE CONGLETON CHESHIRE CW12 4QL

View Document

24/06/1724 June 2017 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE GRAHAM / 23/06/2017

View Document

12/07/1612 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 CURREXT FROM 30/04/2016 TO 31/08/2016

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/06/156 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 REGISTERED OFFICE CHANGED ON 06/06/2015 FROM, 20 ROWAN CLOSE, LICHFIELD, STAFFORDSHIRE, WS13 6ES

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/06/141 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/05/145 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM, 3 EASTCOTT CLOSE, CONGLETON, CW12 4QL, UNITED KINGDOM

View Document

29/04/1329 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information