Advanced company searchLink opens in new window

SGSL LIMITED

Company number 06472192

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
02 Dec 2015 MR01 Registration of charge 064721920005, created on 30 November 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 MR01 Registration of charge 064721920004, created on 21 September 2015
26 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
28 Oct 2013 AD01 Registered office address changed from Euro House 1394 High Road London N20 9YZ United Kingdom on 28 October 2013
08 May 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
14 Mar 2012 AD01 Registered office address changed from 807 Green Lanes Winchmore Hill London N21 2SG England on 14 March 2012
20 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
17 Jan 2011 CH01 Director's details changed for Reshad Mahmad Khodabux on 14 January 2011
26 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
12 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008