SGY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
15/01/2415 January 2024 | Registered office address changed from Suite 110 143 Kingston Road Wimbledon London SW19 1LJ England to Suite 110, 238 Merton High Street Wimbledon London SW19 1AU on 2024-01-15 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-05-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
13/10/2113 October 2021 | Change of details for Mr Sunny Guang Yang as a person with significant control on 2021-10-12 |
11/10/2111 October 2021 | Change of details for Mrs Wei-Lin Yang as a person with significant control on 2021-03-05 |
05/10/215 October 2021 | Director's details changed for Mrs Weilin Yang on 2021-10-05 |
05/10/215 October 2021 | Registered office address changed from 3 Willis Avenue Carshalton Beeches Sutton Surrey SM2 5HS to PO Box Suite 110 143 Kingston Road Wimbledon London SW19 1LJ on 2021-10-05 |
05/10/215 October 2021 | Registered office address changed from PO Box Suite 110 143 Kingston Road Wimbledon London SW19 1LJ England to Suite 110 143 Kingston Road Wimbledon London SW19 1LJ on 2021-10-05 |
05/10/215 October 2021 | Registered office address changed from Suite 110 143 Kingston Road Wimbledon London SW19 1LJ England to 143 Suite 110 143 Kingston Road Wimbledon London SW19 1LJ on 2021-10-05 |
05/10/215 October 2021 | Registered office address changed from 143 Suite 110 143 Kingston Road Wimbledon London SW19 1LJ England to Suite 110 143 Kingston Road Wimbledon London SW19 1LJ on 2021-10-05 |
05/10/215 October 2021 | Director's details changed for Mr Sunny Guang Yang on 2021-10-05 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
15/10/1915 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
05/05/185 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEI-LIN YANG |
05/05/185 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
14/09/1614 September 2016 | DIRECTOR APPOINTED MRS WEILIN YANG |
06/06/166 June 2016 | APPOINTMENT TERMINATED, DIRECTOR WEI-LIN YANG |
06/06/166 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/05/1310 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
24/04/1224 April 2012 | DIRECTOR APPOINTED MRS WEI-LIN YANG |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SUNNY GUANG YANG / 12/03/2012 |
12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 17 ST. CLAIRS ROAD CROYDON CR0 5NE UNITED KINGDOM |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/05/1112 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
12/05/1112 May 2011 | 09/05/11 STATEMENT OF CAPITAL GBP 10 |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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