Advanced company searchLink opens in new window

CNIGUARD LTD

Company number 05483624

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 2024 CH03 Secretary's details changed for Mr Stephen Paul Rose on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Christopher S Quire on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Nikhil Jhangiani on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Ian Cooper on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Bruno Emmanuel Pascal Mathieu on 2 April 2024
02 Apr 2024 AD01 Registered office address changed from Stanmore Business & Innovation Centre Stanmore Place Howard Road Stanmore HA7 1GB United Kingdom to 4 Imperial Place Suite 2 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Michael Westcott on 2 April 2024
02 Apr 2024 CH01 Director's details changed for Mr Joaquin Fernandez-Silva on 2 April 2024
07 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2024 MA Memorandum and Articles of Association
05 Feb 2024 SH01 Statement of capital following an allotment of shares on 2 February 2024
  • GBP 11,934.4
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • GBP 9,225.5
10 Jul 2023 CS01 Confirmation statement made on 17 June 2023 with updates
21 Jun 2023 PSC07 Cessation of Edward Klinger as a person with significant control on 1 December 2022
21 Jun 2023 PSC02 Notification of National Grid Partners Limited as a person with significant control on 1 December 2022
20 Jan 2023 TM01 Termination of appointment of Edward Klinger as a director on 20 January 2023
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 9,093.4
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2022 SH01 Statement of capital following an allotment of shares on 1 December 2022
  • GBP 8,829.3
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
11 Jan 2022 TM01 Termination of appointment of Stephen Paul Rose as a director on 1 January 2022
11 Jan 2022 AP01 Appointment of Mr Christopher S Quire as a director on 1 January 2022