- Company Overview for SHOPGUARD INTERNATIONAL LIMITED (07045074)
- Filing history for SHOPGUARD INTERNATIONAL LIMITED (07045074)
- People for SHOPGUARD INTERNATIONAL LIMITED (07045074)
- More for SHOPGUARD INTERNATIONAL LIMITED (07045074)
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) |
---|---|---|---|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Nov 2013 | AR01 |
Annual return made up to 15 October 2013
Statement of capital on 2013-11-20
|
|
11 Nov 2013 | AD01 | Registered office address changed from 25 Wellington Road Belvedere Kent DA17 5HA United Kingdom on 11 November 2013 | |
01 Oct 2013 | AP01 | Appointment of Mr. Christopher Maurice Polan as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Peter Hasted as a director | |
19 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
19 Oct 2012 | AD02 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Feb 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
14 Dec 2011 | AP01 | Appointment of Mr. Peter Hasted as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Frank Thompson as a director | |
09 Nov 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
03 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
17 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jan 2011 | CERTNM |
Company name changed visioncap LIMITED\certificate issued on 12/01/11
|
|
12 Jan 2011 | CONNOT | Change of name notice | |
22 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
22 Oct 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Oct 2010 | AD02 | Register inspection address has been changed | |
02 Aug 2010 | TM01 | Termination of appointment of Michael O'connor as a director | |
02 Aug 2010 | AP01 | Appointment of Mr Frank Lee Thompson as a director | |
08 Jul 2010 | TM01 | Termination of appointment of Wijay Kanagasundaram as a director |