- Company Overview for PYROGUARD UK LIMITED (03648124)
- Filing history for PYROGUARD UK LIMITED (03648124)
- People for PYROGUARD UK LIMITED (03648124)
- Charges for PYROGUARD UK LIMITED (03648124)
- More for PYROGUARD UK LIMITED (03648124)
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) |
---|---|---|---|
22 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Apr 2018 | CH01 | Director's details changed for Mr Neil Tilsley on 19 April 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
14 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jun 2017 | MR04 | Satisfaction of charge 8 in full | |
06 Jun 2017 | MR04 | Satisfaction of charge 036481240010 in full | |
23 May 2017 | TM01 | Termination of appointment of Steven John Goodburn as a director on 11 May 2017 | |
23 May 2017 | AP01 | Appointment of Mr Neil Tilsley as a director on 11 May 2017 | |
10 May 2017 | MR01 | Registration of charge 036481240013, created on 27 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Lionel Michel George as a director on 20 February 2017 | |
15 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
03 Oct 2016 | MR01 | Registration of charge 036481240012, created on 30 September 2016 | |
30 Sep 2016 | MR01 | Registration of charge 036481240011, created on 30 September 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Sep 2015 | TM01 | Termination of appointment of David Jolliffe as a director on 1 September 2015 | |
18 May 2015 | TM01 | Termination of appointment of Christophe Guillot as a director on 17 March 2015 | |
04 Mar 2015 | AP01 | Appointment of Lionel Michel George as a director on 19 February 2015 | |
16 Feb 2015 | CERTNM |
Company name changed C.G.I. international LIMITED\certificate issued on 16/02/15
|
|
16 Feb 2015 | CONNOT | Change of name notice | |
21 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
08 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
20 Sep 2013 | MR01 | Registration of charge 036481240010 |