COMPLETE UNIVERSITY GUIDE LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a small company made up to 2024-06-30

View Document

12/03/2512 March 2025 Appointment of Mr Neil Edward Carmichael Pearson as a director on 2025-03-10

View Document

11/03/2511 March 2025 Termination of appointment of Warwick Peter Freeland as a director on 2025-03-10

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Appointment of Mr Simon Emmett as a director on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Murray John Walton as a director on 2024-05-22

View Document

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Craig Bullen as a secretary on 2023-11-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/02/2316 February 2023 Accounts for a small company made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / HOTCOURSES LTD / 27/02/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

24/01/1824 January 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

24/01/1824 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED HOTCOURSES DATA LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/02/1710 February 2017 CURRSHO FROM 31/07/2017 TO 30/06/2017

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON EMMETT

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELMS

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MS GEORGIA LEA MURPHY

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR WARWICK PETER FREELAND

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR MURRAY JOHN WALTON

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL ELMS

View Document

06/01/166 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR CRAIG BULLEN

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR SIMON EMMETT

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK O'DONOGHUE

View Document

14/05/1514 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

12/05/1412 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 CURRSHO FROM 31/12/2012 TO 31/07/2012

View Document

02/09/112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 150-152 KING STREET HAMMERSMITH LONDON W6 0QU

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GRAEME ELMS / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER O'DONOGHUE / 19/10/2010

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GRAEME ELMS / 12/05/2010

View Document

02/10/092 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/11/051 November 2005 COMPANY NAME CHANGED SCHOOLSNET LIMITED CERTIFICATE ISSUED ON 01/11/05

View Document

23/07/0523 July 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/09/0428 September 2004 AUDITOR'S RESIGNATION

View Document

28/06/0428 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/11/0321 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 1-2 QUEEN SQUARE BRIGHTON EAST SUSSEX BN1 3FD

View Document

25/09/0325 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 12/05/02; CHANGE OF MEMBERS

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 1-3 QUEEN SQUARE BRIGHTON EAST SUSSEX BN1 3FD

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 REGISTERED OFFICE CHANGED ON 21/09/01 FROM: 11 CARTERET STREET LONDON SW1H 9DJ

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

15/09/0115 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/04/00

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: BLENHEIM HOUSE 120 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1AU

View Document

27/04/0027 April 2000 ADOPTARTICLES11/04/00

View Document

07/03/007 March 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

22/11/9922 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

22/07/9922 July 1999 NC INC ALREADY ADJUSTED 16/07/99

View Document

22/07/9922 July 1999 S-DIV 16/07/99

View Document

22/07/9922 July 1999 £ NC 100/1000 16/07/99

View Document

22/06/9922 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 ALTER MEM AND ARTS 14/05/99

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 COMPANY NAME CHANGED MELLOWLINE LIMITED CERTIFICATE ISSUED ON 24/05/99

View Document

12/05/9912 May 1999 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