Advanced company searchLink opens in new window

SGD GROUP LIMITED

Company number 05993656

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 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
  • GBP 2,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-02
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
  • GBP 2,000
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
  • GBP 1
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
  • GBP 1
08 May 2013 AA Accounts for a dormant company made up to 30 November 2012