GUEST KRIEGER LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

19/12/2419 December 2024 Director's details changed for Mr Jonathan Mark Threader on 2024-11-30

View Document

11/12/2411 December 2024 Director's details changed for Mr Paul Hull on 2024-10-18

View Document

21/11/2421 November 2024 Director's details changed for Roy John Clark on 2024-11-21

View Document

20/11/2420 November 2024 Director's details changed for Mr Ryan Christopher Brown on 2024-11-20

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Termination of appointment of Andrew John Sindall as a director on 2024-09-18

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

11/08/2411 August 2024

View Document

21/06/2421 June 2024 Termination of appointment of Brendan James Mcmanus as a director on 2024-06-21

View Document

20/05/2420 May 2024 Appointment of Roy John Clark as a director on 2024-05-01

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

08/02/248 February 2024 Full accounts made up to 2022-12-31

View Document

29/01/2429 January 2024 Director's details changed for Andrew John Sindall on 2024-01-29

View Document

29/01/2429 January 2024 Director's details changed for Mr Alon Miller on 2024-01-29

View Document

21/09/2321 September 2023 Termination of appointment of Andrew John Sindall as a secretary on 2023-09-21

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

07/09/237 September 2023

View Document

24/08/2324 August 2023 Director's details changed for Ms Bethanie Anne Crayston on 2023-08-18

View Document

24/08/2324 August 2023 Director's details changed for Ms Bethanie Anne Crayston on 2023-08-18

View Document

22/08/2322 August 2023 Registration of charge 012038470006, created on 2023-08-21

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

18/07/2318 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Appointment of Mr Paul Hull as a director on 2023-07-18

View Document

18/07/2318 July 2023 Director's details changed for Mr Brendan James Mcmanus on 2023-07-18

View Document

15/06/2315 June 2023 Appointment of Ms Bethanie Crayston as a director on 2023-06-14

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

16/01/2316 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

09/01/239 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Appointment of Ryan Christopher Brown as a director on 2022-09-29

View Document

18/10/2218 October 2022 Appointment of Mr Brendan James Mcmanus as a director on 2022-09-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

16/09/2216 September 2022 Notification of Pib Group Limited as a person with significant control on 2022-08-10

View Document

16/09/2216 September 2022 Cessation of Alon Miller as a person with significant control on 2022-08-10

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2021-03-31

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

14/10/1314 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/10/139 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALON MILLER / 03/09/2012

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ILAN KRIEGER

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/10/1013 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SINDALL / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALON MILLER / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ILAN KRIEGER / 01/10/2009

View Document

14/10/0814 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9911 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9913 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9622 October 1996 RETURN MADE UP TO 01/10/96; CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/948 October 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9426 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/938 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

11/08/9311 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 RETURN MADE UP TO 01/10/92; CHANGE OF MEMBERS

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 REGISTERED OFFICE CHANGED ON 22/07/92 FROM: 21 NEW STREET LONDON EC2M 4HH

View Document

26/06/9226 June 1992 ALTER MEM AND ARTS 28/05/92 NC INC ALREADY ADJUSTED 28/05/92

View Document

26/06/9226 June 1992 � NC 400000/1000000 28/05/92

View Document

26/06/9226 June 1992 ALTER MEM AND ARTS 28/05/92

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9221 February 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 DIRECTOR RESIGNED

View Document

20/02/9120 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 � NC 300000/400000 26/10/90

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/01/905 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

28/04/8928 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 NC INC ALREADY ADJUSTED

View Document

05/04/895 April 1989 ALTER MEM AND ARTS 31/01/89

View Document

05/04/895 April 1989 WD 20/03/89 AD 22/03/89--------- PREMIUM � SI 22200@1=22200 � IC 250000/272200

View Document

31/03/8931 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/8913 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

11/11/8711 November 1987

View Document

11/11/8711 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/874 November 1987 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/10/873 October 1987 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

16/05/8716 May 1987 NEW DIRECTOR APPOINTED

View Document

16/05/8716 May 1987 DIRECTOR RESIGNED

View Document

16/02/8716 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/09/8626 September 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

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