Advanced company searchLink opens in new window

CG SHIELD HOUSE (UK) NO.1 LIMITED

Company number 04131311

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)
05 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
05 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
05 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
10 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
24 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
23 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 Sep 2020 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020
17 Aug 2020 AD01 Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 17 August 2020
16 Mar 2020 AA Audit exemption subsidiary accounts made up to 31 December 2018
16 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
27 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
27 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
27 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
20 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
09 Aug 2019 AP01 Appointment of Mr Ian Stephen Venter as a director on 8 August 2019
09 Aug 2019 TM01 Termination of appointment of Jason Christopher Bingham as a director on 8 August 2019
04 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
26 Apr 2018 PSC02 Notification of Th Re Group Holdings Limited as a person with significant control on 13 April 2018
26 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 26 April 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2018 MR04 Satisfaction of charge 041313110014 in full
26 Apr 2018 MR04 Satisfaction of charge 041313110013 in full
26 Apr 2018 MR04 Satisfaction of charge 041313110015 in full