Advanced company searchLink opens in new window

SGD GUARDING LTD

Company number 09069117

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)
02 Apr 2019 MR01 Registration of charge 090691170001, created on 28 March 2019
07 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
07 Jun 2018 PSC02 Notification of Sgd Group Limited as a person with significant control on 2 June 2018
07 Jun 2018 PSC07 Cessation of Nicola Jane Alexander as a person with significant control on 2 June 2018
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
23 Nov 2017 CH01 Director's details changed
19 Oct 2017 AP01 Appointment of Mr Mark Paul Eveleigh as a director on 17 September 2017
18 Oct 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2017 TM01 Termination of appointment of Jeffrey John Witts as a director on 13 October 2017
18 Oct 2017 TM01 Termination of appointment of Nicola Jane Alexander as a director on 13 October 2017
10 Oct 2017 AP01 Appointment of Mr Roger Nightingale Riley as a director on 4 October 2017
02 Oct 2017 SH01 Statement of capital following an allotment of shares on 10 June 2017
  • GBP 100
08 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
13 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
10 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
10 May 2016 CERTNM Company name changed sgd building solutions LTD\certificate issued on 10/05/16
  • CONNOT ‐ Change of name notice
15 Apr 2016 AD01 Registered office address changed from Unit 5, Mellyn Mair Business Centre Wentloog Avenue Cardiff CF3 2EX to Unit 5 Melyn Mair Business Park Wentloog Avenue Cardiff CF3 2EX on 15 April 2016
12 Mar 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-02-24
26 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
29 Sep 2014 AA01 Current accounting period extended from 30 June 2015 to 31 July 2015
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 1