SGSL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewChange of details for Mr Reshad Mahmad Khodabux as a person with significant control on 2025-06-29

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Reshad Mahmad Khodabux on 2025-06-29

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/12/2412 December 2024 Registration of charge 064721920012, created on 2024-11-29

View Document

04/12/244 December 2024 Registration of charge 064721920011, created on 2024-11-29

View Document

25/09/2425 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

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

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

13/01/2313 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

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

View Accounts

18/02/2118 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

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

View Accounts

24/06/2024 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/06/2016 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064721920009

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064721920008

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064721920007

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064721920006

View Document

31/03/1731 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/02/1613 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064721920005

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064721920004

View Document

26/03/1526 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ UNITED KINGDOM

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 807 GREEN LANES WINCHMORE HILL LONDON N21 2SG ENGLAND

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RESHAD MAHMAD KHODABUX / 14/01/2011

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1026 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 322-328 BAKER STREET ENFIELD MIDDLESEX EN1 3LH

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 1A FIRS LANE WINCHMORE HILL LONDON N21 2HT

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAREOS MILTIADOUS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / REESHAD KHODABUX / 02/01/2009

View Document

17/06/0817 June 2008 CURRSHO FROM 31/01/2009 TO 31/12/2008

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY APPOINTED MAREOS MILTIADOUS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED REESHAD KHODABUX

View Document

14/01/0814 January 2008 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