SGM CONSULTANCY SERVICES LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

18/10/2318 October 2023 Application to strike the company off the register

View Document

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

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

11/01/2311 January 2023 Registered office address changed from Unit 1 Ashton Farm 4 High Street Braithwell Rotherham South Yorkshire S66 7AL England to Unit 33 Century Business Centre Century Business Park Manvers Rotherham South Yorkshire S63 5DA on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mr Scott Graeme Marshall on 2022-12-19

View Document

11/01/2311 January 2023 Change of details for Mrs Lynda Marshall as a person with significant control on 2022-12-19

View Document

11/01/2311 January 2023 Change of details for Mr Scott Graeme Marshall as a person with significant control on 2022-12-19

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM UNIT 1 ASHTON FARM 4 HIGH STREET BRAITHWELL ROTHERHAM SOUTH YORKSHIRE S66 7AL ENGLAND

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM UNIT 1 ASHTON FARM 4 HIGH STREET BRAITHWELL ROTHERHAM SOUTH YORKSHIRE S66 7AL ENGLAND

View Document

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

View Accounts

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/07/2027 July 2020 CURRSHO FROM 11/08/2020 TO 31/07/2020

View Document

22/02/2022 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT GRAEME MARSHALL / 19/02/2020

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / MRS LYNDA MARSHALL / 19/02/2020

View Document

19/02/2019 February 2020 CURREXT FROM 28/02/2020 TO 11/08/2020

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GRAEME MARSHALL / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA MARSHALL / 01/12/2019

View Document

12/02/1912 February 2019 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