SGF GLOBAL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

04/06/244 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-04

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

01/12/231 December 2023 Current accounting period extended from 2023-06-30 to 2023-12-30

View Document

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/09/2017 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 PREVSHO FROM 27/01/2021 TO 30/06/2020

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LEON DWEK / 16/07/2018

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL LEON DWEK / 16/07/2018

View Document

21/08/2021 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PREVSHO FROM 28/01/2018 TO 27/01/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

08/03/188 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/03/2018

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA SION

View Document

23/02/1823 February 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 PREVSHO FROM 29/01/2017 TO 28/01/2017

View Document

30/10/1730 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/06/1620 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL LEON DWEK / 20/06/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL LEON DWEK / 20/06/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 January 2015

View Document

22/10/1522 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

12/05/1512 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1530 January 2015 Annual accounts for year ending 30 Jan 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/06/1412 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 PREVEXT FROM 31/08/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/06/1318 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/06/121 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/06/1115 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICIO DAVID SION VOICULESCU / 06/05/2010

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/06/101 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LEON DWEK / 06/05/2010

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/06/0918 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR LAURA SION

View Document

05/06/095 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 SECRETARY APPOINTED SAMUEL LEON DWEK

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY LAURA SION

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 COMPANY NAME CHANGED RAZORSHARP DESIGNS LIMITED CERTIFICATE ISSUED ON 18/09/03

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 REGISTERED OFFICE CHANGED ON 30/08/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 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