SGSL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Change of details for Mr Reshad Mahmad Khodabux as a person with significant control on 2025-06-29 |
21/07/2521 July 2025 New | Director's details changed for Mr Reshad Mahmad Khodabux on 2025-06-29 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2023-12-31 |
12/12/2412 December 2024 | Registration of charge 064721920012, created on 2024-11-29 |
04/12/244 December 2024 | Registration of charge 064721920011, created on 2024-11-29 |
25/09/2425 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
13/01/2313 January 2023 | Amended total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-14 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/02/2118 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/06/2024 June 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
16/06/2016 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064721920009 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/12/192 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064721920008 |
17/06/1917 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064721920007 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/06/1730 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064721920006 |
31/03/1731 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/02/1613 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064721920005 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/09/1524 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064721920004 |
26/03/1526 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ UNITED KINGDOM |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/01/1323 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/03/1216 March 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
14/03/1214 March 2012 | REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 807 GREEN LANES WINCHMORE HILL LONDON N21 2SG ENGLAND |
20/01/1220 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/01/1214 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RESHAD MAHMAD KHODABUX / 14/01/2011 |
17/01/1117 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
30/06/1030 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/01/1026 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 322-328 BAKER STREET ENFIELD MIDDLESEX EN1 3LH |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 1A FIRS LANE WINCHMORE HILL LONDON N21 2HT |
10/03/0910 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MAREOS MILTIADOUS |
27/01/0927 January 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / REESHAD KHODABUX / 02/01/2009 |
17/06/0817 June 2008 | CURRSHO FROM 31/01/2009 TO 31/12/2008 |
25/03/0825 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
25/03/0825 March 2008 | DIRECTOR AND SECRETARY APPOINTED MAREOS MILTIADOUS |
25/03/0825 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
25/03/0825 March 2008 | DIRECTOR APPOINTED REESHAD KHODABUX |
14/01/0814 January 2008 | 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