- Company Overview for SGD GROUP LIMITED (05993656)
- Filing history for SGD GROUP LIMITED (05993656)
- People for SGD GROUP LIMITED (05993656)
- Charges for SGD GROUP LIMITED (05993656)
- More for SGD GROUP LIMITED (05993656)
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 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
02 Nov 2016 | MR01 | Registration of charge 059936560002, created on 1 November 2016 | |
31 Oct 2016 | MR01 | Registration of charge 059936560001, created on 26 October 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from Unit 5 Mellyn Mair Business Park Wentloog Avenue Cardiff South Glamorgan CF3 2EX to Unit 5 Melyn Mair Business Park Wentloog Avenue Cardiff CF3 2EX on 15 April 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Mr David Neil Witts-Price on 5 April 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Miss Nicola Jane Alexander on 5 April 2016 | |
05 Apr 2016 | CH01 | Director's details changed for Lisa Jayne Duprey on 5 April 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mr Jeffrey John Witts on 31 March 2016 | |
31 Mar 2016 | CH01 | Director's details changed for Mrs Beverley Jean Witts on 31 March 2016 | |
31 Mar 2016 | CH03 | Secretary's details changed for Mrs Beverley Jean Witts on 31 March 2016 | |
02 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Jan 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 31 July 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
19 Aug 2015 | AP01 | Appointment of Lisa Jayne Duprey as a director on 23 July 2015 | |
19 Aug 2015 | AP01 | Appointment of Miss Nicola Jane Alexander as a director on 23 July 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr David Neil Witts-Price as a director on 23 July 2015 | |
03 Jul 2015 | CERTNM |
Company name changed sgd security uk LIMITED\certificate issued on 03/07/15
|
|
29 May 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
23 Feb 2015 | SH08 | Change of share class name or designation | |
11 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
05 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
08 May 2013 | AA | Accounts for a dormant company made up to 30 November 2012 |