SSLGJ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Director's details changed for Mr Luther Ashley Phillips on 2024-10-10

View Document

22/10/2422 October 2024 Director's details changed for Ms Sabrina Morenike Moore on 2021-06-24

View Document

28/06/2428 June 2024 Registered office address changed from 3 Upland Drive Trelewis CF46 6FB United Kingdom to Unit 7 Wern Trading Estate Rogerstone Newport NP10 9FQ on 2024-06-28

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Registration of charge 109933960010, created on 2022-09-15

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with updates

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

17/12/2117 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Registration of charge 109933960006, created on 2021-06-30

View Document

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

View Accounts

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109933960004

View Document

03/07/193 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109933960003

View Document

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

View Accounts

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109933960002

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109933960001

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

18/08/1818 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SABRINA MOORE / 14/08/2018

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BEACHAM

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR GRANT EDWARD LLOYD ZEHETMAYR

View Document

03/10/173 October 2017 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