GUARDIAN BUILDING GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Micro company accounts made up to 2024-10-31 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/08/2427 August 2024 | Micro company accounts made up to 2023-10-31 |
| 22/05/2422 May 2024 | Registered office address changed from Highgate Gwalchmai Anglesey LL65 4RE to 20-22 Wenlock Road London N1 7GU on 2024-05-22 |
| 10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
| 10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-09 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
| 04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 02/10/232 October 2023 | Micro company accounts made up to 2022-10-31 |
| 18/04/2318 April 2023 | Termination of appointment of Jason Anthony Egan as a director on 2023-04-18 |
| 12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
| 12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Confirmation statement made on 2023-01-22 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
| 22/10/2122 October 2021 | Compulsory strike-off action has been discontinued |
| 21/10/2121 October 2021 | Micro company accounts made up to 2020-10-31 |
| 16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
| 16/10/2116 October 2021 | Compulsory strike-off action has been suspended |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/07/1929 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
| 12/06/1912 June 2019 | COMPANY NAME CHANGED CLEANING PRODUCTS 24-7 LTD CERTIFICATE ISSUED ON 12/06/19 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 22/08/1822 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 14/08/1714 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/10/1627 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 22/09/1622 September 2016 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM RIFT HOUSE 200 EUREKA PARK UPPER PEMBERTON KENNINGTON ASHFORD KENT TN25 4AZ |
| 25/01/1625 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 22/01/1622 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANTHONY JONES / 06/11/2015 |
| 05/01/165 January 2016 | REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/10/1417 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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