SGF GLOBAL ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-30 |
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 04/06/244 June 2024 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04 |
| 22/05/2422 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 01/02/241 February 2024 | Total exemption full accounts made up to 2023-12-30 |
| 30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
| 01/12/231 December 2023 | Current accounting period extended from 2023-06-30 to 2023-12-30 |
| 05/06/235 June 2023 | Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/09/2017 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 10/09/2010 September 2020 | PREVSHO FROM 27/01/2021 TO 30/06/2020 |
| 25/08/2025 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LEON DWEK / 16/07/2018 |
| 25/08/2025 August 2020 | PSC'S CHANGE OF PARTICULARS / MR SAMUEL LEON DWEK / 16/07/2018 |
| 21/08/2021 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/01/1925 January 2019 | 31/01/18 TOTAL EXEMPTION FULL |
| 26/10/1826 October 2018 | PREVSHO FROM 28/01/2018 TO 27/01/2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 08/03/188 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018 |
| 08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA SION |
| 23/02/1823 February 2018 | 31/01/17 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 26/01/1826 January 2018 | PREVSHO FROM 29/01/2017 TO 28/01/2017 |
| 30/10/1730 October 2017 | PREVSHO FROM 30/01/2017 TO 29/01/2017 |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 20/06/1620 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / SAMUEL LEON DWEK / 20/06/2016 |
| 20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LEON DWEK / 20/06/2016 |
| 20/06/1620 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 09/05/169 May 2016 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 January 2015 |
| 22/10/1522 October 2015 | PREVSHO FROM 31/01/2015 TO 30/01/2015 |
| 12/05/1512 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 26/03/1526 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 30/01/1530 January 2015 | Annual accounts for year ending 30 Jan 2015 |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 12/06/1412 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 03/04/143 April 2014 | PREVEXT FROM 31/08/2013 TO 31/01/2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 18/06/1318 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 01/06/121 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 19/07/1119 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 15/06/1115 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICIO DAVID SION VOICULESCU / 06/05/2010 |
| 01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 01/06/101 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LEON DWEK / 06/05/2010 |
| 26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 18/06/0918 June 2009 | VARYING SHARE RIGHTS AND NAMES |
| 05/06/095 June 2009 | APPOINTMENT TERMINATED DIRECTOR LAURA SION |
| 05/06/095 June 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
| 06/06/086 June 2008 | SECRETARY APPOINTED SAMUEL LEON DWEK |
| 06/06/086 June 2008 | APPOINTMENT TERMINATED SECRETARY LAURA SION |
| 03/06/083 June 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 20/05/0820 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
| 28/11/0728 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 22/06/0722 June 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
| 19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 22/05/0622 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
| 10/05/0610 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 11/05/0511 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
| 09/03/059 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
| 08/03/058 March 2005 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04 |
| 09/06/049 June 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
| 16/10/0316 October 2003 | NEW DIRECTOR APPOINTED |
| 26/09/0326 September 2003 | NEW DIRECTOR APPOINTED |
| 26/09/0326 September 2003 | NEW SECRETARY APPOINTED |
| 26/09/0326 September 2003 | NEW DIRECTOR APPOINTED |
| 18/09/0318 September 2003 | COMPANY NAME CHANGED RAZORSHARP DESIGNS LIMITED CERTIFICATE ISSUED ON 18/09/03 |
| 30/08/0330 August 2003 | SECRETARY RESIGNED |
| 30/08/0330 August 2003 | REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
| 30/08/0330 August 2003 | DIRECTOR RESIGNED |
| 06/05/036 May 2003 | 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