SLG (2021) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
18/03/2518 March 2025 | Change of details for Supported Living Group Limited as a person with significant control on 2025-03-18 |
18/03/2518 March 2025 | Director's details changed for Mr Christian Gordon Chivers Smyth on 2025-03-18 |
18/03/2518 March 2025 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England to Corner House Brook Lane Alderley Edge SK9 7QQ on 2025-03-18 |
16/10/2416 October 2024 | Previous accounting period extended from 2024-05-31 to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Second filing of Confirmation Statement dated 2023-03-14 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-14 with updates |
30/04/2430 April 2024 | Registered office address changed from Flat 65 Chepstow House 16-20 Chepstow Street Manchester M1 5JF England to Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH on 2024-04-30 |
28/02/2428 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
27/07/2327 July 2023 | Registered office address changed from Anderson House Goodall Street Macclesfield SK11 7BD England to Flat 65 Chepstow House 16-20 Chepstow Street Manchester M1 5JF on 2023-07-27 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
14/03/2314 March 2023 | Accounts for a dormant company made up to 2022-05-31 |
26/02/2326 February 2023 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR3 2AG England to Anderson House Goodall Street Macclesfield SK11 7BD on 2023-02-26 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
15/12/2215 December 2022 | Previous accounting period shortened from 2023-01-31 to 2022-05-31 |
24/11/2224 November 2022 | Accounts for a dormant company made up to 2022-01-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/03/2229 March 2022 | Registration of charge 131532990003, created on 2022-03-22 |
29/03/2229 March 2022 | Registration of charge 131532990004, created on 2022-03-22 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-21 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/05/214 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131532990002 |
04/05/214 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 131532990001 |
22/01/2122 January 2021 | 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