GRAN FONDO GUIDE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-08-31

View Document

21/01/2321 January 2023 Registered office address changed from 42 Tapson Drive Plymouth Devon PL9 9UA England to 52 Edgcumbe Avenue Flat 6 52 Edgcumbe Avenue Newquay Cornwall TR7 2NJ on 2023-01-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 70 HIGHWAY AVENUE MAIDENHEAD BERKSHIRE SL6 5AQ

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HARDING

View Document

01/07/171 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 COMPANY NAME CHANGED CLOUD POWERED LTD CERTIFICATE ISSUED ON 13/06/16

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PARIS

View Document

09/07/149 July 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/06/135 June 2013 DIRECTOR APPOINTED MISS CLAIRE PARIS

View Document

05/06/135 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/07/1230 July 2012 COMPANY NAME CHANGED CLOUD FORMATIONS LIMITED CERTIFICATE ISSUED ON 30/07/12

View Document

03/06/123 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

03/06/123 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARDING / 03/06/2012

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 6 CHILTERN ROAD BURNHAM SLOUGH SOUTH BUCKINGHAMSHIRE SL1 7NQ

View Document

15/06/1115 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 COMPANY NAME CHANGED NEW DAY COMPUTING LIMITED CERTIFICATE ISSUED ON 05/01/11

View Document

05/01/115 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/1022 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HARDING / 28/05/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/11/0923 November 2009 CERTIFICATE OF FACT - NAME CORRECTION FROM NGW DAY COMPUTING LIMITED TO NEW DAY COMPUTING LIMITED

View Document

10/11/0910 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/0910 November 2009 COMPANY NAME CHANGED CYCLOSPORT.ORG LIMITED CERTIFICATE ISSUED ON 10/11/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN HARDING

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/01/087 January 2008 COMPANY NAME CHANGED NEW DAY COMPUTING LIMITED CERTIFICATE ISSUED ON 07/01/08

View Document

25/06/0725 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: 3 ALICE LANE BURNHAM BUCKINGHAMSHIRE SL1 7AY

View Document

06/06/056 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 58 LOWESTOFT DRIVE BURNHAM SLOUGH BERKSHIRE SL1 6PF

View Document

15/06/0415 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: 216 WALPOLE ROAD SLOUGH BERKSHIRE SL1 6PQ

View Document

15/10/0115 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/03/0115 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: 58 LOWESTOFT DRIVE SLOUGH BERKSHIRE SL1 6PF

View Document

15/03/0115 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/007 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 REGISTERED OFFICE CHANGED ON 18/10/99 FROM: 58 LOWESTOFT DRIVE SLOUGH BERKSHIRE SL1 6PF

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 S366A DISP HOLDING AGM 17/09/99

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/08/00

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 S386 DIS APP AUDS 17/09/99

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

28/05/9928 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