SGP CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Registration of charge 039684100007, created on 2024-03-11

View Document

13/03/2413 March 2024 Registration of charge 039684100005, created on 2024-03-11

View Document

13/03/2413 March 2024 Registration of charge 039684100006, created on 2024-03-11

View Document

13/03/2413 March 2024 Registration of charge 039684100008, created on 2024-03-11

View Document

12/03/2412 March 2024 Satisfaction of charge 039684100003 in full

View Document

18/12/2318 December 2023 Satisfaction of charge 039684100004 in full

View Document

20/10/2320 October 2023 Registered office address changed from Unit 15 Streatham Road Mitcham CR4 2AP England to 3 Tooting Bec Gardens London SW16 1QY on 2023-10-20

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

09/07/239 July 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Registered office address changed from Unit 15 Streatham Road Mitcham CR4 2AP England to C/O Risha Ltd Admiral Rodney House 17 Church Street Walton-on-Thames KT12 2QP on 2023-05-17

View Document

17/05/2317 May 2023 Registered office address changed from C/O Risha Ltd Admiral Rodney House 17 Church Street Walton-on-Thames KT12 2QP England to Unit 15 Streatham Road Mitcham CR4 2AP on 2023-05-17

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039684100004

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

20/12/1920 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

15/11/1915 November 2019 REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 3 TOOTING BEC GARDENS STREATHAM LONDON SW16 1QY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 31/05/18 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/05/1917 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039684100003

View Document

30/03/1630 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

13/05/1513 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

12/05/1412 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

27/04/1327 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

29/07/1129 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/06/112 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM C/O A P SMITH & CO THE KENLEY 83 HIGHER DRIVE PURLEY SURREY CR8 2HN UNITED KINGDOM

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 1343A LONDON ROAD A P HOUSE NORBURY LONDON SW16 4BE

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O A P SMITH & CO. THE KENLEY 83 HIGHER DRIVE PURLEY SURREY CR8 2HN

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/05/1013 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual return made up to 10 April 2009 with full list of shareholders

View Document

13/08/0913 August 2009 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: A P HOUSE THE PAVILIONS, 35A BRIGHTON ROAD, CROYDON, SURREY CR2 6EB

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: A P HOUSE, 1343 LONDON ROAD, LONDON, SW16 4BE

View Document

12/07/0312 July 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR

View Document

15/04/0015 April 2000 DIRECTOR RESIGNED

View Document

15/04/0015 April 2000 SECRETARY RESIGNED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 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