GUARDHEATH SECURITIES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/04/2515 April 2025 Termination of appointment of Rohit Majithia as a director on 2025-03-31

View Document

15/04/2515 April 2025 Appointment of Mr Mark Julian Turner as a secretary on 2025-03-31

View Document

15/04/2515 April 2025 Termination of appointment of Laurence David Newman as a director on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Mark Julian Turner as a director on 2025-03-31

View Document

14/04/2514 April 2025 Termination of appointment of Rohit Majithia as a secretary on 2025-03-31

View Document

14/04/2514 April 2025 Appointment of Mr Stephen Craig Banks as a director on 2025-03-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-08-31

View Document

10/06/2410 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

07/06/237 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

19/12/2219 December 2022 Appointment of Mr Rohit Majithia as a secretary on 2022-11-30

View Document

19/12/2219 December 2022 Termination of appointment of Naresh Shah as a secretary on 2022-11-30

View Document

19/12/2219 December 2022 Termination of appointment of Naresh Shah as a director on 2022-11-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-08-31

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

19/02/1619 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR RUSSELL MARC RICH

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR LAURENCE DAVID NEWMAN

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOODYEAR

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROHIT MAJITHIA / 06/05/2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GOODYEAR / 06/05/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH SHAH / 06/05/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ NATHALAL SHAH / 06/05/2014

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NARESH SHAH / 06/05/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NARESH SHAH / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ SHAH / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROHIT MAJITHIA / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GOODYEAR / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NARESH SHAH / 01/10/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/05/0220 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 REGISTERED OFFICE CHANGED ON 11/03/02 FROM: 2 DUKE STREET ST.JAMES'S LONDON SW1Y 6BJ

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

22/12/9422 December 1994 DIRECTOR RESIGNED

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

08/04/938 April 1993 S386 DISP APP AUDS 31/12/92

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 RETURN MADE UP TO 17/12/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/01/9020 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/8924 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/10/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8720 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

06/11/866 November 1986 NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 NEW DIRECTOR APPOINTED

View Document

23/08/8623 August 1986 DIRECTOR RESIGNED

View Document

25/07/8625 July 1986 ANNUAL RETURN MADE UP TO 30/05/86

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

View Document

27/11/7427 November 1974 CERTIFICATE OF INCORPORATION

View Document

27/11/7427 November 1974 Incorporation

View Document

27/11/7427 November 1974 Incorporation

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