SGP CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/03/2413 March 2024 | Registration of charge 039684100007, created on 2024-03-11 |
13/03/2413 March 2024 | Registration of charge 039684100005, created on 2024-03-11 |
13/03/2413 March 2024 | Registration of charge 039684100006, created on 2024-03-11 |
13/03/2413 March 2024 | Registration of charge 039684100008, created on 2024-03-11 |
12/03/2412 March 2024 | Satisfaction of charge 039684100003 in full |
18/12/2318 December 2023 | Satisfaction of charge 039684100004 in full |
20/10/2320 October 2023 | Registered office address changed from Unit 15 Streatham Road Mitcham CR4 2AP England to 3 Tooting Bec Gardens London SW16 1QY on 2023-10-20 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-14 with no updates |
09/07/239 July 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Registered office address changed from Unit 15 Streatham Road Mitcham CR4 2AP England to C/O Risha Ltd Admiral Rodney House 17 Church Street Walton-on-Thames KT12 2QP on 2023-05-17 |
17/05/2317 May 2023 | Registered office address changed from C/O Risha Ltd Admiral Rodney House 17 Church Street Walton-on-Thames KT12 2QP England to Unit 15 Streatham Road Mitcham CR4 2AP on 2023-05-17 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-14 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-04-10 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 039684100004 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
20/12/1920 December 2019 | 31/05/19 UNAUDITED ABRIDGED |
15/11/1915 November 2019 | REGISTERED OFFICE CHANGED ON 15/11/2019 FROM 3 TOOTING BEC GARDENS STREATHAM LONDON SW16 1QY |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | 31/05/18 UNAUDITED ABRIDGED |
17/05/1917 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
17/05/1917 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/05/1911 May 2019 | DISS40 (DISS40(SOAD)) |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
30/04/1930 April 2019 | FIRST GAZETTE |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | FULL ACCOUNTS MADE UP TO 31/05/17 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
07/06/177 June 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
31/05/1731 May 2017 | DISS40 (DISS40(SOAD)) |
30/05/1730 May 2017 | FIRST GAZETTE |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
24/05/1624 May 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
18/05/1618 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 039684100003 |
30/03/1630 March 2016 | FULL ACCOUNTS MADE UP TO 31/05/15 |
13/05/1513 May 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
29/04/1529 April 2015 | FULL ACCOUNTS MADE UP TO 31/05/14 |
05/06/145 June 2014 | FULL ACCOUNTS MADE UP TO 31/05/13 |
12/05/1412 May 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
27/04/1327 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders |
03/04/133 April 2013 | FULL ACCOUNTS MADE UP TO 31/05/12 |
13/04/1213 April 2012 | Annual return made up to 10 April 2012 with full list of shareholders |
06/03/126 March 2012 | FULL ACCOUNTS MADE UP TO 31/05/11 |
29/07/1129 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/06/112 June 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM C/O A P SMITH & CO THE KENLEY 83 HIGHER DRIVE PURLEY SURREY CR8 2HN UNITED KINGDOM |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM 1343A LONDON ROAD A P HOUSE NORBURY LONDON SW16 4BE |
13/05/1013 May 2010 | REGISTERED OFFICE CHANGED ON 13/05/2010 FROM C/O A P SMITH & CO. THE KENLEY 83 HIGHER DRIVE PURLEY SURREY CR8 2HN |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/1013 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
03/02/103 February 2010 | Annual return made up to 10 April 2009 with full list of shareholders |
13/08/0913 August 2009 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
01/07/091 July 2009 | 31/05/08 TOTAL EXEMPTION FULL |
15/01/0915 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
26/06/0726 June 2007 | RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
07/06/067 June 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | REGISTERED OFFICE CHANGED ON 09/03/06 FROM: A P HOUSE THE PAVILIONS, 35A BRIGHTON ROAD, CROYDON, SURREY CR2 6EB |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/04/0526 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
19/03/0419 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
12/02/0412 February 2004 | REGISTERED OFFICE CHANGED ON 12/02/04 FROM: A P HOUSE, 1343 LONDON ROAD, LONDON, SW16 4BE |
12/07/0312 July 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
28/06/0228 June 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
01/05/021 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
28/07/0128 July 2001 | RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01 |
15/04/0015 April 2000 | NEW SECRETARY APPOINTED |
15/04/0015 April 2000 | REGISTERED OFFICE CHANGED ON 15/04/00 FROM: THE BRITANNIA SUITE, ST JAMES'S BUILDINGS, 79 OXFORD STREET, MANCHESTER LANCASHIRE M1 6FR |
15/04/0015 April 2000 | DIRECTOR RESIGNED |
15/04/0015 April 2000 | SECRETARY RESIGNED |
15/04/0015 April 2000 | NEW DIRECTOR APPOINTED |
10/04/0010 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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