Advanced company searchLink opens in new window

CNIGUARD LTD

Company number 05483624

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)
18 Sep 2019 TM01 Termination of appointment of Kristopher R Haag as a director on 11 September 2019
19 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jul 2018 AP01 Appointment of Mr Bruno Emmanuel Pascal Mathieu as a director on 8 June 2018
12 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with updates
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
19 Jun 2017 TM01 Termination of appointment of Caroline Primrose Dalmeny as a director on 15 June 2017
04 Apr 2017 AD01 Registered office address changed from Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom to Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB on 4 April 2017
09 Dec 2016 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 9 December 2016
03 Nov 2016 CH03 Secretary's details changed for Mr Stephen Paul Rose on 1 October 2016
03 Nov 2016 CH01 Director's details changed for Mr Stephen Paul Rose on 1 October 2016
03 Nov 2016 CH01 Director's details changed for Dr Edward Klinger on 1 October 2016
26 Oct 2016 AP01 Appointment of Lady Caroline Primrose Dalmeny as a director on 4 October 2016
11 Aug 2016 AP01 Appointment of Kristopher R Haag as a director on 3 August 2016
11 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,927
03 Dec 2015 TM01 Termination of appointment of Simon Miles Foster as a director on 26 October 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,927
01 Dec 2014 CH03 Secretary's details changed for Mr Stephen Paul Rose on 1 December 2014
01 Dec 2014 CH01 Director's details changed for Mr Stephen Paul Rose on 1 December 2014
09 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,927
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013