- Company Overview for SAPD GLOBAL LIMITED (06954114)
- Filing history for SAPD GLOBAL LIMITED (06954114)
- People for SAPD GLOBAL LIMITED (06954114)
- Charges for SAPD GLOBAL LIMITED (06954114)
- More for SAPD GLOBAL LIMITED (06954114)
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) |
---|---|---|---|
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Nov 2012 | AD01 | Registered office address changed from 1 Victoria Street Dunstable Bedfordshire LU6 3AZ England on 27 November 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
06 Jun 2012 | TM01 | Termination of appointment of Ian Glass as a director | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Mar 2012 | AD01 | Registered office address changed from 6 Telmere Industrial Estate Albert Road Luton Beds LU1 3QF on 8 March 2012 | |
08 Mar 2012 | TM01 | Termination of appointment of Matthew Woodbridge as a director | |
01 Aug 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 7 July 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Mark John Gilmour on 7 July 2010 | |
26 Jul 2010 | CH01 | Director's details changed for Mr Ian Derek Glass on 7 July 2010 | |
05 Mar 2010 | AP01 | Appointment of Mr Matthew James Woodbridge as a director | |
17 Feb 2010 | AD01 | Registered office address changed from the Old School House Bridge Road Hunton Bridge Kings Langley Herts WD4 8SZ Uk on 17 February 2010 | |
03 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
18 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jul 2009 | 88(2) | Ad 07/07/09-07/07/09\gbp si 99@1=99\gbp ic 1/100\ | |
16 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2009 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
07 Jul 2009 | NEWINC | Incorporation |