Advanced company searchLink opens in new window

S G TEXTILES LTD

Company number 10423613

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)
07 Feb 2025 PSC04 Change of details for Mrs Lauren Gordon as a person with significant control on 5 February 2025
07 Feb 2025 PSC04 Change of details for Mr Steven Gordon as a person with significant control on 5 February 2025
07 Feb 2025 CH01 Director's details changed for Mrs Lauren Gordon on 5 February 2025
07 Feb 2025 CH01 Director's details changed for Mr Steven Gordon on 5 February 2025
07 Feb 2025 AD01 Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to 137 Watling Street Radlett Hertfordshire WD7 7NQ on 7 February 2025
15 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
17 Apr 2024 AA Micro company accounts made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 31 October 2022
18 Oct 2022 CH01 Director's details changed for Mrs Lauren Gordon on 18 October 2022
18 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
11 Mar 2022 AA Micro company accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 October 2020
15 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
01 May 2019 AA Micro company accounts made up to 31 October 2018
07 Nov 2018 CS01 Confirmation statement made on 11 October 2018 with no updates
13 Mar 2018 AA Micro company accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
18 Apr 2017 AD01 Registered office address changed from Canada House 272 Field End Road Ruislip Middx HA4 9NA United Kingdom to Northside House Mount Pleasant Barnet EN4 9EE on 18 April 2017
12 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-12
  • GBP 100