GUARDIAN GLOBAL TECHNOLOGY GROUP LTD

Company Documents

DateDescription
22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

26/09/2326 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Appointment of Mark Tattoli as a secretary on 2021-05-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR LESLEY ALAN WEISNER

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WEST

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CREASEY MAXTED / 25/03/2020

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JAMES KURT FLOOD

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR EMYR-WYN FRANCIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/12/199 December 2019 PREVSHO FROM 30/03/2019 TO 31/12/2018

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE WATSON / 05/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM TMF CORPORATE ADMINISTRATION SERVICES LTD 6 ST ANDREW STREET 5TH FLOOR LONDON EC4A 3AE UNITED KINGDOM

View Document

22/10/1822 October 2018 CESSATION OF WILLIAM MCCALL AS A PSC

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS JACQUELINE WATSON

View Document

22/10/1822 October 2018 CESSATION OF IAIN CREASEY MAXTED AS A PSC

View Document

22/10/1822 October 2018 CESSATION OF EMYR WYN FRANCIS AS A PSC

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM MERLIN HOUSE BRUNEL COURT VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND CF33 6BL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR JEFFREY MICHAEL WEST

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCALL

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK KERR

View Document

26/09/1826 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049338910002

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 049338910002

View Document

19/07/1819 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BINNIE

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR MARK ROBERT KERR

View Document

27/12/1727 December 2017 CESSATION OF KEVIN WOOD BINNIE AS A PSC

View Document

29/11/1729 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAMS MCCALL / 19/10/2017

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WOOD BINNIE

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

19/10/1719 October 2017 CESSATION OF KEVIN JOHN FORBES AS A PSC

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY EMYR-WYN FRANCIS

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MR IAIN CREASEY MAXTED

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN FORBES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MR KEVIN WOOD BINNIE

View Document

07/02/177 February 2017 15/03/16 STATEMENT OF CAPITAL GBP 301000.00

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR EMYR-WYN FRANCIS

View Document

22/01/1622 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK KEENAN

View Document

17/11/1517 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY IAIN MAXTED

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EMYR-WYN FR / 21/01/2015

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR EMYR-WYN FR

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR PATRICK GERARD KEENAN

View Document

10/04/1310 April 2013 DISS40 (DISS40(SOAD))

View Document

09/04/139 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNAH MAXTED

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENT

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR KEVIN JOHN FORBES

View Document

03/03/123 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MR WILLIAM MCCALL

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/10/1124 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/01/1110 January 2011 PREVSHO FROM 31/03/2010 TO 30/03/2010

View Document

10/11/1010 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR STEPHEN KENT

View Document

27/10/0827 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM WINDMILL BARN, LLANTWIT ROAD, WICK, COWBRIDGE CF71 7QD

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS; AMEND

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS; AMEND

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS; AMEND

View Document

07/03/087 March 2008 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS; AMEND

View Document

27/10/0727 October 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 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