SLOGGETT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

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

View Accounts

01/03/221 March 2022 Notification of a person with significant control statement

View Document

22/02/2222 February 2022 Cessation of Angus Mervyn Sloggett as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

10/02/2210 February 2022 Satisfaction of charge 023045860002 in full

View Document

08/02/228 February 2022 Part of the property or undertaking has been released from charge 023045860003

View Document

08/02/228 February 2022 Part of the property or undertaking has been released from charge 023045860003

View Document

13/01/2213 January 2022 Part of the property or undertaking has been released from charge 023045860010

View Document

13/01/2213 January 2022 Part of the property or undertaking has been released from charge 023045860010

View Document

13/01/2213 January 2022 Part of the property or undertaking has been released from charge 023045860010

View Document

13/01/2213 January 2022 Part of the property or undertaking has been released from charge 023045860002

View Document

13/01/2213 January 2022 Part of the property or undertaking has been released from charge 023045860003

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR DUDLEY SLOGGETT

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

16/08/1716 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023045860010

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023045860009

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023045860007

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023045860008

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023045860005

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023045860006

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023045860004

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023045860003

View Document

11/08/1611 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023045860002

View Document

11/12/1511 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

04/08/154 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/12/1416 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

27/11/1427 November 2014 ADOPT ARTICLES 11/10/2014

View Document

01/08/141 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/12/1317 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

05/12/135 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 023045860001

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JENNINGS / 10/12/2012

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/12/1115 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/12/108 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DUDLEY HAROLD SLOGGETT / 08/12/2009

View Document

09/12/099 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD RAYMOND SLOGGETT / 08/12/2009

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY GRADY

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR IAN CHARLES SLOGGETT

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR SAMUEL JENNINGS

View Document

23/10/0923 October 2009 DIRECTOR APPOINTED MR ANGUS MERVYN SLOGGETT

View Document

24/09/0924 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/12/089 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

21/12/0721 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

16/12/0416 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: 74A BROAD STREET TEDDINGTON MIDDLESEX TW11 8QT

View Document

18/12/0318 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

15/12/0015 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: THAMES HOUSE 116 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NT

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9814 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 REGISTERED OFFICE CHANGED ON 27/06/95 FROM: 209 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NR

View Document

15/12/9415 December 1994 £ SR 600@1 09/11/94

View Document

15/12/9415 December 1994 P.O.S 600£1 SHS 09/11/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9414 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9320 December 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/931 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

04/01/934 January 1993 RETURN MADE UP TO 13/12/92; CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 £ IC 116250/96645 23/03/92 £ SR 19605@1=19605

View Document

09/04/929 April 1992 7373 @ £1 & 12232 @ £1 23/03/92

View Document

26/02/9226 February 1992 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

26/02/9226 February 1992 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

26/02/9226 February 1992 REREGISTRATION UNLTD-LTD 13/02/92

View Document

26/02/9226 February 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/12/9118 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

18/12/9018 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 07/02/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8812 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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