SG MODULAR UK LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

05/12/245 December 2024 Voluntary strike-off action has been suspended

View Document

05/12/245 December 2024 Voluntary strike-off action has been suspended

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

29/08/2429 August 2024 Previous accounting period shortened from 2023-11-30 to 2023-11-29

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-23 with updates

View Document

15/02/2115 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 30/11/20 STATEMENT OF CAPITAL GBP 130

View Document

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

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SEAN MCQUEENIE / 04/11/2020

View Document

17/06/2017 June 2020 REGISTERED OFFICE CHANGED ON 17/06/2020 FROM 138 HIGH STREET CREDITON EX17 3DX ENGLAND

View Document

20/05/2020 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 4 MARKET STREET CREDITON EX17 2AJ UNITED KINGDOM

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN SEAN MCQUEENIE / 24/11/2017

View Document

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

View Accounts

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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