Advanced company searchLink opens in new window

CGI FACADES LIMITED

Company number 11857476

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)
17 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
16 Mar 2024 CERTNM Company name changed staffordshire bi-fold doors LTD\certificate issued on 16/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-13
29 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
29 Jun 2022 AA Micro company accounts made up to 31 March 2022
01 Jun 2022 AA Micro company accounts made up to 31 March 2021
20 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
20 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 31 March 2021
15 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 AP01 Appointment of Ann Marie Goodall as a director on 1 April 2020
17 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with updates
17 Apr 2020 AD01 Registered office address changed from 3 Hill Close Walsall WS8 7PP United Kingdom to The Corner House Lynn Lane Lynn Lichfield WS14 0EP on 17 April 2020
07 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
04 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted