SLG CONSULTANCY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

26/08/2526 August 2025 NewCertificate of change of name

View Document

14/03/2514 March 2025 Registered office address changed from Flat B 9 Davenant Street London E1 5NB England to Apartment 805 Harcourt Tower 67 Marsh Wall London E14 9HH on 2025-03-14

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/11/2415 November 2024 Micro company accounts made up to 2023-11-30

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

18/08/2318 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Termination of appointment of Mobaraka Hoque as a director on 2021-11-05

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

11/11/2111 November 2021 Notification of Mohammad Monowar Hossen as a person with significant control on 2021-11-05

View Document

11/11/2111 November 2021 Cessation of Mobaraka Hoque as a person with significant control on 2021-11-05

View Document

11/11/2111 November 2021 Registered office address changed from Flatb, 9 Davenant Street London E1 5NB England to Flat B 9 Davenant Street London E1 5NB on 2021-11-11

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / MS MOBARAKA HOQUE / 01/11/2018

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MOBARAKA HOQUE / 01/11/2018

View Document

14/06/2014 June 2020 DIRECTOR APPOINTED MR MOHAMMAD MONOWAR HOSSEN

View Document

14/06/2014 June 2020 REGISTERED OFFICE CHANGED ON 14/06/2020 FROM SUITE 18 95 MILES ROAD MITCHAM SURREY CR4 3FH ENGLAND

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/11/1717 November 2017 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