SGR CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Notification of Dipti Patel as a person with significant control on 2025-04-05

View Document

07/04/257 April 2025 Cessation of Stephen Graham Rowe as a person with significant control on 2025-04-05

View Document

07/04/257 April 2025 Termination of appointment of Stephen Graham Rowe as a director on 2025-04-05

View Document

07/04/257 April 2025 Appointment of Mrs Dipti Patel as a director on 2025-04-05

View Document

28/03/2528 March 2025 Change of details for Mr Stephen Graham Rowe as a person with significant control on 2019-02-16

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/08/2415 August 2024 Director's details changed for Mr Stephen Graham Rowe on 2024-08-15

View Document

15/08/2415 August 2024 Change of details for Mr Stephen Graham Rowe as a person with significant control on 2024-08-15

View Document

25/01/2425 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Director's details changed for Mr Stephen Graham Rowe on 2022-12-19

View Document

19/12/2219 December 2022 Change of details for Mr Stephen Graham Rowe as a person with significant control on 2022-12-19

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/07/2024 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM ROWE / 24/07/2020

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM ROWE / 24/07/2020

View Document

17/01/2017 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM ROWE / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM ROWE / 07/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

05/03/195 March 2019 15/02/19 STATEMENT OF CAPITAL GBP 100

View Document

07/02/197 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY RAYMOND ROWE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM ROWE / 12/09/2012

View Document

01/10/121 October 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/09/1021 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

08/09/058 September 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