SJHG TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-05-16 with updates |
29/05/2529 May 2025 | Director's details changed for Mr Samuel Leonard Ralph Hesketh on 2025-05-28 |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Particulars of variation of rights attached to shares |
08/07/248 July 2024 | Memorandum and Articles of Association |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
08/07/248 July 2024 | Resolutions |
04/07/244 July 2024 | Statement of capital following an allotment of shares on 2024-05-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
08/03/248 March 2024 | Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to 10 Western Road Romford Essex RM1 3JT on 2024-03-08 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-12 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
21/06/2121 June 2021 | Change of details for Mr Samuel Hesketh as a person with significant control on 2021-06-12 |
21/06/2121 June 2021 | Change of details for Mr Joe Gilchrist as a person with significant control on 2021-06-12 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-12 with updates |
21/06/2121 June 2021 | Director's details changed for Mr Samuel Hesketh on 2021-06-12 |
21/06/2121 June 2021 | Director's details changed for Mr Joe Gilchrist on 2021-06-12 |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM INNOVATION CENTRE C/O ULTIMATE ACCOUNTANCY MAIDSTONE ROAD CHATHAM ME5 9FD UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
08/07/188 July 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1713 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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