GUACAMOLE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Registered office address changed from C/O Fizz Accounting Limited 6a St Andrews Court Wellington Street Thame Oxfordshire OX9 3WT to Unit a St Andrews Court Wellington Street Thame OX9 3WT on 2025-06-19

View Document

08/04/258 April 2025 Accounts for a dormant company made up to 2025-01-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-15 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/06/2414 June 2024 Accounts for a dormant company made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/07/218 July 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

06/03/156 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

13/02/1413 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 17/01/13 NO CHANGES

View Document

27/06/1227 June 2012 COMPANY NAME CHANGED FIZZ RECRUITMENT LIMITED CERTIFICATE ISSUED ON 27/06/12

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/01/1218 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM METEOR HOUSE EASTERN BYPASS THAME OXFORDSHIRE OX9 3RL UNITED KINGDOM

View Document

13/09/1113 September 2011 Registered office address changed from , Meteor House Eastern Bypass, Thame, Oxfordshire, OX9 3RL, United Kingdom on 2011-09-13

View Document

18/01/1118 January 2011 COMPANY NAME CHANGED OUT OF SIGHT EYECARE LIMITED CERTIFICATE ISSUED ON 18/01/11

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR GREG JAMES LOVETT

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FURLONGER

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR LEE DOBSON

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