SG VAPOURS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

09/04/249 April 2024 Change of details for Mr Christopher Kenneth Bowman as a person with significant control on 2024-04-09

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

22/07/2122 July 2021 Director's details changed for Miss Sharla Ameeda Gilding on 2021-07-21

View Document

22/07/2122 July 2021 Director's details changed for Mr Christopher Kenneth Bowman on 2021-07-14

View Document

21/07/2121 July 2021 Change of details for Mr Christopher Kenneth Bowman as a person with significant control on 2021-07-17

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/01/2111 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/02/194 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER KENNETH BOWMAN

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

07/09/167 September 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KENNETH BOWMAN / 09/02/2016

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR SHARLA GILDING

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER KENNETH BOWMAN

View Document

10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM

View Document

10/07/1510 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARLA AMEEDA GILDING / 13/03/2015

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MISS SHARLA AMEEDA GILDING

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR SHARLA GILDING

View Document

13/06/1413 June 2014 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