SLG (2021) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

18/03/2518 March 2025 Change of details for Supported Living Group Limited as a person with significant control on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Mr Christian Gordon Chivers Smyth on 2025-03-18

View Document

18/03/2518 March 2025 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England to Corner House Brook Lane Alderley Edge SK9 7QQ on 2025-03-18

View Document

16/10/2416 October 2024 Previous accounting period extended from 2024-05-31 to 2024-06-30

View Document

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

View Accounts

08/05/248 May 2024 Second filing of Confirmation Statement dated 2023-03-14

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-14 with updates

View Document

30/04/2430 April 2024 Registered office address changed from Flat 65 Chepstow House 16-20 Chepstow Street Manchester M1 5JF England to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 2024-04-30

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

27/07/2327 July 2023 Registered office address changed from Anderson House Goodall Street Macclesfield SK11 7BD England to Flat 65 Chepstow House 16-20 Chepstow Street Manchester M1 5JF on 2023-07-27

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

26/02/2326 February 2023 Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR3 2AG England to Anderson House Goodall Street Macclesfield SK11 7BD on 2023-02-26

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

15/12/2215 December 2022 Previous accounting period shortened from 2023-01-31 to 2022-05-31

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

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

View Accounts

29/03/2229 March 2022 Registration of charge 131532990003, created on 2022-03-22

View Document

29/03/2229 March 2022 Registration of charge 131532990004, created on 2022-03-22

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/05/214 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131532990002

View Document

04/05/214 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131532990001

View Document

22/01/2122 January 2021 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