SGI GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a small company made up to 2023-12-31

View Document

09/05/259 May 2025 Director's details changed for Mr Sushovan Ghosh on 2025-01-01

View Document

09/05/259 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

13/03/2513 March 2025 Auditor's resignation

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

15/11/2415 November 2024 Termination of appointment of Sourin Ghosh as a director on 2024-11-01

View Document

15/11/2415 November 2024 Appointment of Miss Samantha Louise Drury as a director on 2024-11-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

02/02/242 February 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Second filing of Confirmation Statement dated 2022-04-13

View Document

20/09/2220 September 2022 Cessation of Sushovan Ghosh as a person with significant control on 2021-09-17

View Document

20/09/2220 September 2022 Notification of Machap Holdings Limited as a person with significant control on 2021-09-17

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

13/04/2213 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Appointment of Mr Sourin Ghosh as a director on 2021-09-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MEW / 18/09/2019

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

18/04/1718 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

25/04/1625 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

11/05/1511 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

20/04/1420 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

13/12/1313 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/11/1326 November 2013 SECTION 519

View Document

08/07/138 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/04/1322 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MEW / 16/08/2012

View Document

23/08/1223 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/05/126 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR APPOINTED MRS SUSMITA GHOSH

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SUSHOVAN GHOSH / 26/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 08/02/11 STATEMENT OF CAPITAL GBP 1325000

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM DUKE HOUSE, DUKE STREET WOKING SURREY GU21 5BA

View Document

01/07/101 July 2010 09/02/10 STATEMENT OF CAPITAL GBP 1965850

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSHOVAN GHOSH / 01/10/2009

View Document

27/05/1027 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MEW / 08/07/2009

View Document

27/05/1027 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 AUDITOR'S RESIGNATION

View Document

27/01/1027 January 2010 AUDITOR'S RESIGNATION

View Document

16/09/0916 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/07/0922 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/0915 July 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 SECRETARY APPOINTED RICHARD MEW

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY SMITH

View Document

02/11/072 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACC. REF. DATE EXTENDED FROM 30/12/06 TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 £ NC 1000/5000000 10/10/06

View Document

23/12/0523 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/12/06

View Document

24/11/0524 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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