Advanced company searchLink opens in new window

SGB CAD DESIGN LTD

Company number 07593070

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 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 1
07 Nov 2014 CH01 Director's details changed for Ms Suzanne Nicola Nixon on 31 October 2014
07 Nov 2014 CH01 Director's details changed for Mr Simon George Burrage on 31 October 2014
07 Nov 2014 AD01 Registered office address changed from 19 Ryder Close Bovingdon Hemel Hempstead Hertfordshire HP3 0HZ to 3 Orchard Way Bovingdon Hemel Hempstead Hertfordshire HP3 0JD on 7 November 2014
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 2
26 Jun 2014 AP01 Appointment of Ms Suzanne Nicola Nixon as a director
26 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 April 2014
  • GBP 3
08 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
25 Nov 2013 CH01 Director's details changed for Mr Simon George Burrage on 1 November 2013
25 Nov 2013 AD01 Registered office address changed from 141 Hawthorn Close Halstead Essex CO9 2TX United Kingdom on 25 November 2013
11 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
06 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)