SGE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Compulsory strike-off action has been suspended |
03/05/253 May 2025 | Compulsory strike-off action has been suspended |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-02-29 |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
24/04/2424 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
23/04/2423 April 2024 | First Gazette notice for compulsory strike-off |
22/04/2422 April 2024 | Confirmation statement made on 2024-01-31 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-02-28 |
30/03/2330 March 2023 | Registered office address changed from 31 31 Griffins Wood Close Lightmoor Village Telford Shropshire TF4 3GX England to 31 Griffins Wood Close Lightmoor Village Telford TF4 3GX on 2023-03-30 |
30/03/2330 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-02-28 |
08/01/238 January 2023 | Change of details for Mr Stuart Shawcross as a person with significant control on 2022-05-20 |
08/01/238 January 2023 | Director's details changed for Mr Stuart Shawcross on 2022-05-20 |
26/04/2226 April 2022 | Confirmation statement made on 2022-01-31 with no updates |
26/04/2226 April 2022 | Registered office address changed from 109 Harewood Drive Royton Oldham OL2 5TB England to 31 31 Griffins Wood Close Lightmoor Village Telford Shropshire TF4 3GX on 2022-04-26 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/01/2222 January 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM FLAT 1, THE OLD BAKERY GEORGE STREET TODMORDEN OL14 5QD UNITED KINGDOM |
26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART SHAWCROSS / 26/06/2018 |
26/06/1826 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART SHAWCROSS / 26/06/2018 |
01/02/181 February 2018 | 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