- Company Overview for CNIGUARD LTD (05483624)
- Filing history for CNIGUARD LTD (05483624)
- People for CNIGUARD LTD (05483624)
- Charges for CNIGUARD LTD (05483624)
- More for CNIGUARD LTD (05483624)
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) |
---|---|---|---|
10 Mar 2020 | AP01 | Appointment of Mr Michael Westcott as a director on 27 February 2020 | |
29 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 27 January 2020
|
|
28 Jan 2020 | AP01 | Appointment of Ian Cooper as a director on 28 January 2020 | |
18 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2019
|
|
17 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
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
|
|
03 Dec 2015 | TM01 | Termination of appointment of Simon Miles Foster as a director on 26 October 2015 |