SGY CONSULTING LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

25/02/2525 February 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

23/05/2423 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/01/2415 January 2024 Registered office address changed from Suite 110 143 Kingston Road Wimbledon London SW19 1LJ England to Suite 110, 238 Merton High Street Wimbledon London SW19 1AU on 2024-01-15

View Document

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

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

13/10/2113 October 2021 Change of details for Mr Sunny Guang Yang as a person with significant control on 2021-10-12

View Document

11/10/2111 October 2021 Change of details for Mrs Wei-Lin Yang as a person with significant control on 2021-03-05

View Document

05/10/215 October 2021 Director's details changed for Mrs Weilin Yang on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from 3 Willis Avenue Carshalton Beeches Sutton Surrey SM2 5HS to PO Box Suite 110 143 Kingston Road Wimbledon London SW19 1LJ on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from PO Box Suite 110 143 Kingston Road Wimbledon London SW19 1LJ England to Suite 110 143 Kingston Road Wimbledon London SW19 1LJ on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from Suite 110 143 Kingston Road Wimbledon London SW19 1LJ England to 143 Suite 110 143 Kingston Road Wimbledon London SW19 1LJ on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from 143 Suite 110 143 Kingston Road Wimbledon London SW19 1LJ England to Suite 110 143 Kingston Road Wimbledon London SW19 1LJ on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Sunny Guang Yang on 2021-10-05

View Document

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

View Accounts

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

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

05/05/185 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEI-LIN YANG

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MRS WEILIN YANG

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR WEI-LIN YANG

View Document

06/06/166 June 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/05/1515 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/05/1310 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/05/1214 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MRS WEI-LIN YANG

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNNY GUANG YANG / 12/03/2012

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 17 ST. CLAIRS ROAD CROYDON CR0 5NE UNITED KINGDOM

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 09/05/11 STATEMENT OF CAPITAL GBP 10

View Document

04/05/104 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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