Advanced company searchLink opens in new window

SHOPGUARD INTERNATIONAL LIMITED

Company number 07045074

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-01-05
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