- Company Overview for SGSL LIMITED (06472192)
- Filing history for SGSL LIMITED (06472192)
- People for SGSL LIMITED (06472192)
- Charges for SGSL LIMITED (06472192)
- More for SGSL LIMITED (06472192)
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
|
|
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
|
|
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
|
|
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 |