S.G. CONSULTANTS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Satisfaction of charge 1 in full

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-28 with updates

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Sub-division of shares on 2023-04-19

View Document

21/06/2321 June 2023 Resolutions

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

12/12/2112 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Notification of Sally Anne Stein as a person with significant control on 2021-03-06

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ESTHER KEISNER / 23/06/2020

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

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANLEY GOLDSTEIN

View Document

04/01/194 January 2019 ADOPT ARTICLES 21/11/2018

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY KATE GOLDSTEIN

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR KATE GOLDSTEIN

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ESTHER KEISNER

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 SECOND FILING WITH MUD 20/07/14 FOR FORM AR01

View Document

09/12/159 December 2015 SECOND FILING WITH MUD 20/07/15 FOR FORM AR01

View Document

10/08/1510 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM, 66 CHILTERN STREET, LONDON, W1U 4JT, UNITED KINGDOM

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055752200003

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 055752200002

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/09/1323 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

27/06/1327 June 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

17/08/1217 August 2012 SUB-DIVISION 21/06/12

View Document

17/08/1217 August 2012 SUBDIVIDED 21/06/2012

View Document

16/08/1216 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR JANE KEISNER

View Document

03/08/113 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 DIRECTOR APPOINTED JANE ESTHER KEISNER

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM, 66 WIGMORE STREET, LONDON, W1U 2SB

View Document

20/08/1020 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MRS SALLY ANNE STEIN

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED JANE ESTHER KEISNER

View Document

05/08/105 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

30/07/1030 July 2010 SECTION 519

View Document

28/08/0928 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

05/08/085 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/08/072 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/076 March 2007 SUBDIVIDE £0.10 SHARES 15/12/06

View Document

06/03/076 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/076 March 2007 S-DIV 15/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0616 January 2006 ACC. REF. DATE EXTENDED FROM 20/10/06 TO 31/10/06

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 20/10/05

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

08/12/058 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 20/10/05

View Document

01/11/051 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 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