SGM DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Satisfaction of charge 086131150002 in full |
| 30/09/2530 September 2025 New | Satisfaction of charge 086131150004 in full |
| 09/10/249 October 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-17 with updates |
| 12/10/2312 October 2023 | Total exemption full accounts made up to 2023-07-31 |
| 18/08/2318 August 2023 | Confirmation statement made on 2023-07-17 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 27/06/2327 June 2023 | Total exemption full accounts made up to 2022-07-31 |
| 08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
| 08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
| 07/11/227 November 2022 | Confirmation statement made on 2022-07-17 with updates |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
| 26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-07-17 with updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/04/2128 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 04/12/204 December 2020 | DISS40 (DISS40(SOAD)) |
| 03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 10/09/2010 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LOWE |
| 10/09/2010 September 2020 | CESSATION OF STEPHEN GAVIN MULCAHY AS A PSC |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 04/10/194 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
| 19/11/1819 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 14/10/1714 October 2017 | DISS40 (DISS40(SOAD)) |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
| 10/10/1710 October 2017 | FIRST GAZETTE |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 22/11/1622 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086131150003 |
| 22/11/1622 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086131150001 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 16 COLLEGE ROAD CROSBY LIVERPOOL MERSEYSIDE L23 0RW |
| 21/10/1621 October 2016 | DIRECTOR APPOINTED MR JONATHAN SEAN LOWE |
| 21/10/1621 October 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MULCAHY |
| 24/08/1624 August 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 30/07/1530 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
| 14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 28/07/1428 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
| 10/07/1410 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086131150004 |
| 09/05/149 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086131150003 |
| 03/04/143 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086131150002 |
| 19/02/1419 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086131150001 |
| 17/07/1317 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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