SGCFM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
23/07/2423 July 2024 | Notification of Nyasha Paganga as a person with significant control on 2024-07-14 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
27/04/2427 April 2024 | Previous accounting period extended from 2023-07-29 to 2023-07-31 |
15/04/2415 April 2024 | Satisfaction of charge 055204230001 in full |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
16/05/2316 May 2023 | Director's details changed for Mr Nyasha Bill Paganga on 2023-05-15 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
30/04/2230 April 2022 | Total exemption full accounts made up to 2021-07-31 |
10/12/2110 December 2021 | Change of details for Mr Keith Conroy Mcallister as a person with significant control on 2021-12-09 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
15/04/2015 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 12 WEST STREET WARE SG12 9EE ENGLAND |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WINSTON MCALLISTER / 05/12/2019 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/07/18 |
02/02/192 February 2019 | DIRECTOR APPOINTED MR NYASHA BILL PAGANGA |
31/07/1831 July 2018 | DISS40 (DISS40(SOAD)) |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/07/17 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
29/07/1829 July 2018 | Annual accounts for year ending 29 Jul 2018 |
03/07/183 July 2018 | FIRST GAZETTE |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW CM20 2NQ ENGLAND |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
29/07/1729 July 2017 | Annual accounts for year ending 29 Jul 2017 |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 6 CAMBRIDGE COURT 6 CAMBRIDGE COURT SHEPHERDS BUSH RD LONDON W6 7NJ UNITED KINGDOM |
12/05/1712 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055204230001 |
11/05/1711 May 2017 | COMPANY NAME CHANGED OLYMPIA FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/05/17 |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM KAO HOCKHAM BUILDING HARLOW ENTERPRISE HUB EDINBURGH WAY HARLOW ESSEX CM20 2NQ ENGLAND |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 29 July 2016 |
28/04/1728 April 2017 | REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ |
02/09/162 September 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
09/08/169 August 2016 | DISS40 (DISS40(SOAD)) |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 29 July 2015 |
29/07/1629 July 2016 | Annual accounts for year ending 29 Jul 2016 |
28/06/1628 June 2016 | FIRST GAZETTE |
26/08/1526 August 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts for year ending 29 Jul 2015 |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 29 July 2014 |
11/09/1411 September 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts for year ending 29 Jul 2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 29 July 2013 |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 29 July 2012 |
16/10/1316 October 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts for year ending 29 Jul 2013 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN |
29/04/1329 April 2013 | PREVSHO FROM 30/07/2012 TO 29/07/2012 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 July 2011 |
18/09/1218 September 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
29/07/1229 July 2012 | Annual accounts for year ending 29 Jul 2012 |
27/04/1227 April 2012 | PREVSHO FROM 31/07/2011 TO 30/07/2011 |
19/08/1119 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
01/06/111 June 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
10/02/1110 February 2011 | DIRECTOR APPOINTED MR WINSTON MCALLISTER |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCALLISTER / 27/07/2010 |
01/09/101 September 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
06/06/096 June 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
15/08/0815 August 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL MACARTHUR |
01/10/071 October 2007 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 5 CROWNFIELD AVENUE ILFORD ESSEX IG2 7RP |
20/08/0720 August 2007 | RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
10/05/0710 May 2007 | DIRECTOR RESIGNED |
10/05/0710 May 2007 | SECRETARY RESIGNED |
03/11/063 November 2006 | NEW SECRETARY APPOINTED |
03/11/063 November 2006 | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: GROVER HOUSE, GROVER WALK CORRINGHAM ESSEX SS17 7LS |
05/04/065 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/04/065 April 2006 | SECRETARY'S PARTICULARS CHANGED |
16/11/0516 November 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
27/07/0527 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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