SLG DESIGNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/08/246 August 2024 Registration of charge 079950380012, created on 2024-07-22

View Document

06/08/246 August 2024 Registration of charge 079950380011, created on 2024-07-22

View Document

17/07/2417 July 2024 Satisfaction of charge 079950380007 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 079950380005 in full

View Document

07/05/247 May 2024 Registration of charge 079950380010, created on 2024-05-07

View Document

07/05/247 May 2024 Registration of charge 079950380009, created on 2024-05-07

View Document

26/04/2426 April 2024 Registration of charge 079950380008, created on 2024-04-19

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

05/04/245 April 2024 Registration of charge 079950380007, created on 2024-03-28

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Registration of charge 079950380006, created on 2023-12-08

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM DEVONSHIRE HOUSE MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079950380003

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 079950380002

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079950380001

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 03/06/15 STATEMENT OF CAPITAL GBP 200

View Document

25/06/1525 June 2015 ADOPT ARTICLES 03/06/2015

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LOUISE MURRAY / 01/01/2015

View Document

24/06/1524 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

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

View Accounts

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079950380001

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR JONATHAN ANTONY GOMME

View Document

07/05/137 May 2013 01/01/13 STATEMENT OF CAPITAL GBP 100

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1219 March 2012 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