SGL6(2) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistration of charge 107752680006, created on 2025-07-31

View Document

31/07/2531 July 2025 NewRegistration of charge 107752680005, created on 2025-07-31

View Document

31/07/2531 July 2025 NewSatisfaction of charge 107752680004 in full

View Document

31/07/2531 July 2025 NewSatisfaction of charge 107752680003 in full

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-05-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

11/10/2411 October 2024 Registration of charge 107752680004, created on 2024-10-10

View Document

11/10/2411 October 2024 Registration of charge 107752680003, created on 2024-10-10

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2023-05-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/05/2330 May 2023 Current accounting period shortened from 2022-05-31 to 2022-05-30

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

21/12/2121 December 2021 Cessation of Andrew Nicholas Cartwright as a person with significant control on 2019-11-25

View Document

21/12/2121 December 2021 Notification of Monty Management Limited as a person with significant control on 2019-11-25

View Document

21/12/2121 December 2021 Change of details for Mr Andrew Nicholas Cartwright as a person with significant control on 2021-12-21

View Document

21/12/2121 December 2021 Cessation of Anne Colette Cartwright as a person with significant control on 2019-11-25

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

21/12/2021 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS CARTWRIGHT / 16/12/2020

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS CARTWRIGHT / 16/12/2020

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS CARTWRIGHT / 16/12/2020

View Document

16/12/2016 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE COLETTE CARTWRIGHT / 16/12/2020

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COLETTE CARTWRIGHT / 16/12/2020

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MRS ANNE COLETTE CARTWRIGHT / 16/12/2020

View Document

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

View Accounts

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM WOODLAND HEY 463 TELEGRAPH ROAD CALDY WIRRAL CH48 1NY ENGLAND

View Document

16/12/1916 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM WOODLAND HEY TELEGRAPH ROAD CALDY WIRRAL CH48 1NY ENGLAND

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COLETTE CARTWRIGHT / 08/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 29 LATCHFORD ROAD GAYTON CH60 3RN UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107752680001

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107752680002

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE COLETTE CARTWRIGHT / 18/05/2017

View Document

18/05/1718 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE COLETTE CARTWRIGHT / 18/05/2017

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 29 LATCHFORD ROAD GAYTON CH63 5NX UNITED KINGDOM

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS CARTWRIGHT / 18/05/2017

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SHOOT THE SHERIFF LTD


  • 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