EARLYGUARD LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-06-14 with updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

14/07/2114 July 2021 Second filing of the annual return made up to 2012-06-14

View Document

14/07/2114 July 2021 Second filing of Confirmation Statement dated 2017-06-14

View Document

14/07/2114 July 2021 Second filing of the annual return made up to 2013-06-14

View Document

14/07/2114 July 2021 Second filing of the annual return made up to 2014-06-14

View Document

14/07/2114 July 2021 Second filing of the annual return made up to 2016-06-14

View Document

14/07/2114 July 2021 Second filing of the annual return made up to 2015-06-14

View Document

14/07/2114 July 2021 Second filing of the annual return made up to 2011-06-14

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

26/08/2026 August 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 19 LEYDEN STREET LONDON E1 7LE ENGLAND

View Document

26/08/2026 August 2020 Registered office address changed from , 19 Leyden Street, London, E1 7LE, England to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 2020-08-26

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MITSUI & CO., LTD. / 07/05/2020

View Document

17/08/2017 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/08/2020

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITSUI & CO., LTD.

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SOICHI TAKII / 29/06/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / SOICHI TAKII / 29/06/2020

View Document

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR MOTOOKI ANDO

View Document

14/09/1914 September 2019 DIRECTOR APPOINTED SOICHI TAKII

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR TAKASHI FURUKAWA

View Document

01/11/181 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MOTOOKI ANDO

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR YOTA ORII

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 14/06/17 Statement of Capital usd 1

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 Annual return made up to 2016-06-14 with full list of shareholders

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 Registered office address changed from , Global House 5a Sandy's Row, London, E1 7HW to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 2015-10-16

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW

View Document

08/07/158 July 2015 DIRECTOR APPOINTED YOTA ORII

View Document

15/06/1515 June 2015 Annual return made up to 2015-06-14 with full list of shareholders

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 Annual return made up to 2014-06-14 with full list of shareholders

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED TAKASHI FURUKAWA

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR SHUNJI KOMAI

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual return made up to 2013-06-14 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED SHUNJI KOMAI

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHINJI MATSUURA

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/06/1227 June 2012 Annual return made up to 2012-06-14 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY COMAT REGISTRARS LIMITED

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR KAZUHIRO SEKIGUCHI

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR SHINJI MATSUURA

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/07/1129 July 2011 Annual return made up to 2011-06-14 with full list of shareholders

View Document

29/07/1129 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIVIDEND 18/03/2011

View Document

18/03/1118 March 2011 REDUCE ISSUED CAPITAL 18/03/2011

View Document

18/03/1118 March 2011 STATEMENT BY DIRECTORS

View Document

18/03/1118 March 2011 18/03/11 STATEMENT OF CAPITAL USD 1.00

View Document

18/03/1118 March 2011 SOLVENCY STATEMENT DATED 18/03/11

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR SHIGERU ARAKI

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIGERU ARAKI / 01/10/2009

View Document

03/08/103 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMAT REGISTRARS LIMITED / 01/10/2009

View Document

03/08/103 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED KAZUHIRO SEKIGUCHI SEKIGUCHI

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM GLOBAL HOUSE 5A SANDY'S ROW LONDON E1 7HW

View Document

12/08/0912 August 2009

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / COMAT REGISTRARS LIMITED / 06/01/2009

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM FLOOR 2 93A RIVINGTON STREET LONDON EC2A 3AY

View Document

15/06/0915 June 2009

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

23/08/0623 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

11/12/0411 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 S366A DISP HOLDING AGM 18/04/02

View Document

24/04/0224 April 2002 RE AUDS REMUNERATION 18/04/02

View Document

24/04/0224 April 2002 S386 DISP APP AUDS 18/04/02

View Document

24/04/0224 April 2002 S252 DISP LAYING ACC 18/04/02

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9911 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

03/02/983 February 1998 STRIKE-OFF ACTION SUSPENDED

View Document

02/02/982 February 1998 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 REGISTERED OFFICE CHANGED ON 02/02/98 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

02/02/982 February 1998

View Document

27/01/9827 January 1998 FIRST GAZETTE

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 169 2X£1 260996

View Document

10/09/9610 September 1996 £ NC 1000/2 04/09/96

View Document

09/09/969 September 1996 NC INC ALREADY ADJUSTED 23/08/96

View Document

09/09/969 September 1996 NEW SECRETARY APPOINTED

View Document

09/09/969 September 1996 ALTER MEM AND ARTS 23/08/96

View Document

09/09/969 September 1996 NC INC ALREADY ADJUSTED 23/08/96

View Document

09/09/969 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/08/96

View Document

09/09/969 September 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/08/96

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

09/09/969 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/969 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/96

View Document

09/09/969 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/08/96

View Document

09/09/969 September 1996 US$ NC 0/100000000 23

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 REGISTERED OFFICE CHANGED ON 22/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/08/9622 August 1996

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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