SL GLOBAL TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Registered office address changed from 2nd Floor Vista Centre Salisbury Road Hounslow Middlesex TW4 6JQ to 69 Wesley Avenue Hounslow TW3 4LT on 2024-03-22

View Document

27/02/2427 February 2024 Cessation of Venkata Dhavalakshi Deegutla as a person with significant control on 2023-04-10

View Document

21/02/2421 February 2024 Change of details for Mr Arvind Kumar Venkataiah as a person with significant control on 2023-04-10

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

26/06/2326 June 2023 Director's details changed for Mr Arvind Kumar Venkataiah on 2023-06-26

View Document

26/06/2326 June 2023 Secretary's details changed for Mr Arvind Kumar Venkataiah on 2023-06-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KUMAR VENKATAIAH / 01/04/2016

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VENKATA DHAVALAKSHI DEEGUTLA / 01/03/2016

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/09/1727 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VENKATA DHAVALAKSHI DEEGUTLA

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARVIND KUMAR VENKATAIAH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ARVIND KUMAR VENKATAIAH

View Document

08/05/158 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MRS VENKATA DHAVALAKSHI DEEGUTLA

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR ARVIND VENKATAIAH

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR MURALIDHAR DEEGUTLA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

18/12/1318 December 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/12

View Document

10/12/1310 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/11/123 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARVIND KUMAR VENKATAIAH / 15/11/2011

View Document

03/11/123 November 2012 DIRECTOR APPOINTED MR MURALIDHAR DEEGUTLA

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, SECRETARY VANAJA VENKATAIAH

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR ARVIND KUMAR VENKATAIAH

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANAND VENKATAIAH

View Document

08/11/118 November 2011 SECRETARY APPOINTED MR ARVIND KUMAR VENKATAIAH

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ARVIND KUMAR VENKATAIAH

View Document

19/05/1119 May 2011 SECRETARY APPOINTED MRS VANAJA VENKATAIAH

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR ANAND VENKATAIAH

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 30 DEWELL MEWS SWINDON SWINDON SN3 1QU UNITED KINGDOM

View Document

06/10/106 October 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