SNG PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewSatisfaction of charge 089258170001 in full

View Document

18/08/2518 August 2025 NewSatisfaction of charge 089258170002 in full

View Document

31/07/2531 July 2025 Registration of charge 089258170006, created on 2025-07-31

View Document

31/07/2531 July 2025 Registration of charge 089258170007, created on 2025-07-31

View Document

23/07/2523 July 2025 Notification of Manjit Kaur as a person with significant control on 2025-06-01

View Document

16/07/2516 July 2025 Satisfaction of charge 089258170003 in full

View Document

16/07/2516 July 2025 Satisfaction of charge 089258170004 in full

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/11/247 November 2024 Change of details for Mr Pakhar Singh Dayal as a person with significant control on 2024-10-26

View Document

06/11/246 November 2024 Director's details changed for Mr Pakhar Singh on 2024-10-26

View Document

06/11/246 November 2024 Change of details for Mr Pakhar Singh as a person with significant control on 2024-10-27

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

03/05/223 May 2022 Director's details changed for Mr Pakhar Singh Dayal on 2022-05-01

View Document

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089258170004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O MANJIT KAUR UNIT 2 & 3, COWLEY MILL TRADING ESTATE LONGBRIDGE WAY COWLEY UXBRIDGE UB8 2YG

View Document

21/04/1621 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR PAKHAR SINGH DAYAL

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089258170003

View Document

07/10/157 October 2015 PREVEXT FROM 31/03/2015 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089258170002

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089258170001

View Document

06/03/146 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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