EUROPEAN GUIDE DOG FEDERATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

21/08/2521 August 2025 NewRegister inspection address has been changed from Marston Grange Shuckburgh Road Priors Marston Southam CV47 7RS England to Corner Cottage Church End Priors Hardwick Southam CV47 7SN

View Document

02/02/252 February 2025 Termination of appointment of David Adams as a director on 2024-10-06

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Appointment of Mrs Ida Mauko as a director on 2024-10-31

View Document

03/11/243 November 2024 Appointment of Mr Jan Herrmann Attila Rossmann as a director on 2024-10-31

View Document

03/11/243 November 2024 Appointment of Ms Ana Luzia Andrade Bacelo as a director on 2024-10-31

View Document

03/11/243 November 2024 Termination of appointment of Ioanna Gertsou as a director on 2024-10-31

View Document

03/11/243 November 2024 Appointment of Mrs Camelia Vasilica Platt as a director on 2024-10-31

View Document

03/11/243 November 2024 Termination of appointment of Sean Ronald Pendry Dilley as a director on 2024-10-31

View Document

29/10/2429 October 2024 Registered office address changed from Marston Grange Shuckburgh Road Priors Marston Warks CV47 7RS United Kingdom to Corner Cottage Church End Priors Hardwick Southam CV47 7SN on 2024-10-29

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

05/05/245 May 2024 Termination of appointment of Pamela Elizabeth Megahey as a director on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/01/244 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

12/08/2312 August 2023 Appointment of Ms Pamela Elizabeth Megahey as a director on 2022-09-25

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/01/2321 January 2023 Appointment of Ms Susanna Kovasin as a director on 2023-01-20

View Document

21/01/2321 January 2023 Appointment of Mr Serhan Kaleli as a director on 2023-01-20

View Document

21/01/2321 January 2023 Appointment of Mrs Pauline Marie Eilers as a director on 2023-01-20

View Document

27/11/2227 November 2022 Termination of appointment of Finn Hellman as a director on 2022-11-27

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-04-30

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Appointment of Mrs Karine Christelle Nadège Garnier as a director on 2021-04-07

View Document

05/07/215 July 2021 Appointment of Miss Karina Mary Gregory as a director on 2021-04-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, SECRETARY JUDITH JONES

View Document

30/09/2030 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ADAMS / 01/08/2015

View Document

30/09/2030 September 2020 SECRETARY APPOINTED MRS JANE CAROLINE RICHARDS

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MULDOOON

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR KARINE GARNIER

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR WINIFRED HEWITT

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR JILL ALLEN-KING

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER ALAN MULDOOON

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEONE SCIBERRAS

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NUSSBAUM

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR FINN HELLMAN

View Document

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

View Accounts

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR LEONE SCIBERRAS

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

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

View Accounts

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM MARSTON GRANGE, SHUCKBURGH ROAD MARSTON GRANGE SHUCKBURGH ROAD PRIORS MARSTON WARWICKSHIRE CV47 7RS UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MIRA KATALENIC

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

05/01/175 January 2017 SAIL ADDRESS CHANGED FROM: PRIORS BARN HELLIDON ROAD PRIORS MARSTON SOUTHAM WARWICKSHIRE CV47 7RN ENGLAND

View Document

31/12/1631 December 2016 REGISTERED OFFICE CHANGED ON 31/12/2016 FROM, HILLFIELDS, BURGHFIELD COMMON, READING, BERKSHIRE, RG7 3YG

View Document

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/08/1528 August 2015 01/08/15 NO MEMBER LIST

View Document

27/08/1527 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED DR ANDREW LAMB

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MRS DARINKA LECNIK-URBANCL

View Document

27/08/1527 August 2015 SAIL ADDRESS CREATED

View Document

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

View Accounts

23/10/1423 October 2014 CURREXT FROM 31/12/2014 TO 30/04/2015

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 01/08/14 NO MEMBER LIST

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN ZWART

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR MICHAEL LESLIE NUSSBAUM

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR PASCALE FRANCK

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT PROESMANS

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICARDO LOUREIRO

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 01/08/13 NO MEMBER LIST

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY ANNA TOMLINSON

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MR SEAN RONALD PENDRY DILLEY

View Document

17/07/1317 July 2013 SECRETARY APPOINTED MS JUDITH JONES

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRA XXX KATALENIC / 01/06/2013

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MR DAVID ADAMS

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRA KATALENIC / 01/06/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MIRA KATALENIC / 01/06/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MARIE JAQUES PROESMANS / 01/06/2013

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MS PASCALE FRANCK

View Document

06/06/136 June 2013 DIRECTOR APPOINTED DR IOANNA GERTSOU

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR MORITZ BISSWANGER

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR RICARDO AUGUSTO RODRIGUES DA COSTA LOUREIRO

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRACE

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR LYNDA AROUN

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FARNWORTH

View Document

22/08/1222 August 2012 01/08/12 NO MEMBER LIST

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR MORITZ BISSWANGER

View Document

27/03/1227 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED JILL ALLEN-KING

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MS LYNDA AROUN

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR MARTIN OSCAR ZWART

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY GAIL STEWARDSON

View Document

05/03/125 March 2012 SECRETARY APPOINTED MS ANNA TOMLINSON

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR MICHAEL THOMAS BRACE

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MRS KARINE GARNIER

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR KARINE GARNIER

View Document

05/12/115 December 2011 DIRECTOR APPOINTED MR PETER JOHN JAMES FARNWORTH

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR THI FLEURET

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL MANIN

View Document

28/10/1128 October 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE VAN DEN BERCKEN

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 01/08/11 NO MEMBER LIST

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MS MIRA XXX KATALENIC

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS PEY

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER VANDER HEYDEN

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR MARTINE BOERE

View Document

27/10/1027 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 01/08/10 NO MEMBER LIST

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DANIEL MANIN / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT MARIE JAQUES PROESMANS / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MS WINIFRED ROSE HEWITT

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARINE GARNIER / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENDRIK EMIEL VANDER HEYDEN / 01/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THI HANH FLEURET / 01/08/2010

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MS MARTINE CATHARINA BOERE

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MS SUZANNE VAN DEN BERCKEN

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETRA JAROSLAWSKY

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES BAINES

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 01/08/09

View Document

27/08/0927 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 ANNUAL RETURN MADE UP TO 04/07/08

View Document

08/02/088 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

04/07/074 July 2007 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