SJHG TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

29/05/2529 May 2025 Director's details changed for Mr Samuel Leonard Ralph Hesketh on 2025-05-28

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Particulars of variation of rights attached to shares

View Document

08/07/248 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-05-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

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

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

21/06/2121 June 2021 Change of details for Mr Samuel Hesketh as a person with significant control on 2021-06-12

View Document

21/06/2121 June 2021 Change of details for Mr Joe Gilchrist as a person with significant control on 2021-06-12

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

21/06/2121 June 2021 Director's details changed for Mr Samuel Hesketh on 2021-06-12

View Document

21/06/2121 June 2021 Director's details changed for Mr Joe Gilchrist on 2021-06-12

View Document

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

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1713 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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