SGCFM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Notification of Nyasha Paganga as a person with significant control on 2024-07-14

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/04/2427 April 2024 Previous accounting period extended from 2023-07-29 to 2023-07-31

View Document

15/04/2415 April 2024 Satisfaction of charge 055204230001 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

16/05/2316 May 2023 Director's details changed for Mr Nyasha Bill Paganga on 2023-05-15

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/04/2230 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/12/2110 December 2021 Change of details for Mr Keith Conroy Mcallister as a person with significant control on 2021-12-09

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 12 WEST STREET WARE SG12 9EE ENGLAND

View Document

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WINSTON MCALLISTER / 05/12/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/18

View Document

02/02/192 February 2019 DIRECTOR APPOINTED MR NYASHA BILL PAGANGA

View Document

31/07/1831 July 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM KAO HOCKHAM BUILDING EDINBURGH WAY HARLOW CM20 2NQ ENGLAND

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 6 CAMBRIDGE COURT 6 CAMBRIDGE COURT SHEPHERDS BUSH RD LONDON W6 7NJ UNITED KINGDOM

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055204230001

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED OLYMPIA FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/05/17

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM KAO HOCKHAM BUILDING HARLOW ENTERPRISE HUB EDINBURGH WAY HARLOW ESSEX CM20 2NQ ENGLAND

View Document

29/04/1729 April 2017 Annual accounts small company total exemption made up to 29 July 2016

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

09/08/169 August 2016 DISS40 (DISS40(SOAD))

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 29 July 2015

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

28/06/1628 June 2016 FIRST GAZETTE

View Document

26/08/1526 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts for year ending 29 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 29 July 2014

View Document

11/09/1411 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts for year ending 29 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 29 July 2013

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 29 July 2012

View Document

16/10/1316 October 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts for year ending 29 Jul 2013

View Accounts

04/07/134 July 2013 REGISTERED OFFICE CHANGED ON 04/07/2013 FROM RAMILLIES HOUSE 2 RAMILLIES STREET LONDON W1F 7LN

View Document

29/04/1329 April 2013 PREVSHO FROM 30/07/2012 TO 29/07/2012

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 July 2011

View Document

18/09/1218 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

29/07/1229 July 2012 Annual accounts for year ending 29 Jul 2012

View Accounts

27/04/1227 April 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MR WINSTON MCALLISTER

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MCALLISTER / 27/07/2010

View Document

01/09/101 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MACARTHUR

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 5 CROWNFIELD AVENUE ILFORD ESSEX IG2 7RP

View Document

20/08/0720 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 SECRETARY RESIGNED

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: GROVER HOUSE, GROVER WALK CORRINGHAM ESSEX SS17 7LS

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 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