SGW MANAGEMENT CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with updates |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Registered office address changed from First Floor 110 Station Road North Chingford London E4 6AB to 110 Station Road Chingford London E4 6AB on 2024-11-20 |
20/11/2420 November 2024 | Change of details for Mrs Sharon Huntley White as a person with significant control on 2024-11-20 |
20/11/2420 November 2024 | Director's details changed for Mrs Sharon Huntley White on 2024-11-20 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-29 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/12/227 December 2022 | Notification of Sharon Huntley White as a person with significant control on 2022-12-07 |
07/12/227 December 2022 | Cessation of Stephen Graham White as a person with significant control on 2022-12-07 |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-29 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Appointment of Mrs Sharon Huntley White as a director on 2021-10-26 |
26/10/2126 October 2021 | Termination of appointment of Stephen Graham White as a director on 2021-10-26 |
15/06/2115 June 2021 | Confirmation statement made on 2021-04-29 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
08/09/168 September 2016 | 31/03/16 TOTAL EXEMPTION FULL |
25/05/1625 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
21/07/1521 July 2015 | 31/03/15 TOTAL EXEMPTION FULL |
02/06/152 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM WHITE / 19/02/2015 |
04/03/154 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / SHARON HUNTLEY WHITE / 19/02/2015 |
12/06/1412 June 2014 | 31/03/14 TOTAL EXEMPTION FULL |
09/05/149 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
05/06/135 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
24/05/1324 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
08/05/128 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
04/05/124 May 2012 | 31/03/12 TOTAL EXEMPTION FULL |
20/05/1120 May 2011 | 31/03/11 TOTAL EXEMPTION FULL |
06/05/116 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
21/05/1021 May 2010 | 31/03/10 TOTAL EXEMPTION FULL |
10/05/1010 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
19/05/0919 May 2009 | 31/03/09 TOTAL EXEMPTION FULL |
11/05/0911 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | RETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS |
14/05/0814 May 2008 | 31/03/08 TOTAL EXEMPTION FULL |
23/07/0723 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS |
25/05/0625 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
02/07/052 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
25/04/0525 April 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
17/05/0317 May 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
24/04/0324 April 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03 |
20/05/0220 May 2002 | NEW SECRETARY APPOINTED |
20/05/0220 May 2002 | NEW DIRECTOR APPOINTED |
20/05/0220 May 2002 | REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 110 STATION ROAD NORTH CHINGFORD LONDON E4 6AB |
08/05/028 May 2002 | DIRECTOR RESIGNED |
08/05/028 May 2002 | SECRETARY RESIGNED |
08/05/028 May 2002 | REGISTERED OFFICE CHANGED ON 08/05/02 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW |
29/04/0229 April 2002 | 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