SGB CAD DESIGN LTD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 PREVEXT FROM 30/04/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE NICOLA NIXON / 01/08/2015

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 30/09/14 STATEMENT OF CAPITAL GBP 3

View Document

13/02/1513 February 2015 01/10/14 STATEMENT OF CAPITAL GBP 2

View Document

13/02/1513 February 2015 01/10/14 STATEMENT OF CAPITAL GBP 1

View Document

22/01/1522 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 19 RYDER CLOSE BOVINGDON HEMEL HEMPSTEAD HERTFORDSHIRE HP3 0HZ

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE BURRAGE / 31/10/2014

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE NICOLA NIXON / 31/10/2014

View Document

07/11/147 November 2014 07/11/14 STATEMENT OF CAPITAL GBP 1

View Document

26/06/1426 June 2014 06/04/14 STATEMENT OF CAPITAL GBP 2

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MS SUZANNE NICOLA NIXON

View Document

26/06/1426 June 2014 06/04/14 STATEMENT OF CAPITAL GBP 3

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GEORGE BURRAGE / 01/11/2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 141 HAWTHORN CLOSE HALSTEAD ESSEX CO9 2TX UNITED KINGDOM

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/04/1316 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/04/1220 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company