SG CONSULT TECH LTD

Company Documents

DateDescription
12/07/2512 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

06/02/246 February 2024 Registered office address changed from 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 2024-02-06

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/12/2030 December 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 76 KING STREET MANCHESTER M2 4NH ENGLAND

View Document

05/04/175 April 2017 COMPANY NAME CHANGED STORMBEECH LTD. CERTIFICATE ISSUED ON 05/04/17

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR. STEVEN THOMAS GRINDROD

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH UNITED KINGDOM

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELFORD

View Document

04/11/164 November 2016 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