SGI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

06/12/246 December 2024 Registration of charge 113782670004, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge 113782670007, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge 113782670006, created on 2024-12-04

View Document

06/12/246 December 2024 Registration of charge 113782670005, created on 2024-12-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Satisfaction of charge 113782670002 in full

View Document

31/01/2431 January 2024 Satisfaction of charge 113782670001 in full

View Document

31/01/2431 January 2024 Satisfaction of charge 113782670003 in full

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-12-26 with updates

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-05-31

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been suspended

View Document

11/05/2211 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

26/12/2126 December 2021 Confirmation statement made on 2021-12-26 with no updates

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/04/2127 April 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/06/209 June 2020 DISS40 (DISS40(SOAD))

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

07/06/207 June 2020 REGISTERED OFFICE CHANGED ON 07/06/2020 FROM 58A THE MALL LONDON W5 3TA ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/04/207 April 2020 FIRST GAZETTE

View Document

09/06/199 June 2019 REGISTERED OFFICE CHANGED ON 09/06/2019 FROM 173 SOUTH EALING ROAD LONDON W5 4QP ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113782670001

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113782670002

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113782670003

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

04/01/194 January 2019 CESSATION OF SIMRATT SINGH GREWAL AS A PSC

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMRATT GREWAL

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR NAIB SINGH SIDHU

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 50 RYEFIELD AVENUE UXBRIDGE MIDDLESEX UB10 9BY ENGLAND

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAIB SINGH SIDHU

View Document

23/05/1823 May 2018 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