Advanced company searchLink opens in new window

SAPD GLOBAL LIMITED

Company number 06954114

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)
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jul 2009 288b Appointment terminated secretary rwl registrars LIMITED
07 Jul 2009 NEWINC Incorporation