GUARDIAN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with updates

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

03/01/253 January 2025 Director's details changed for Mr Rizwan Abbas on 2025-01-01

View Document

03/01/253 January 2025 Change of details for Mr Rizwan Abbas as a person with significant control on 2025-01-01

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/02/2420 February 2024 Previous accounting period extended from 2023-05-30 to 2023-05-31

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-05-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

25/10/2325 October 2023 Certificate of change of name

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Compulsory strike-off action has been discontinued

View Document

07/08/237 August 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

03/11/223 November 2022 Change of details for Mr Rizwan Abbas as a person with significant control on 2020-05-20

View Document

03/11/223 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Director's details changed for Mr Rizwan Abbas on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 53 a North Station Road Colchester Essex CO1 1RQ on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mr Rizwan Abbas on 2020-05-20

View Document

02/11/222 November 2022 Confirmation statement made on 2022-03-29 with updates

View Document

02/11/222 November 2022 Change of details for Mr Rizwan Abbas as a person with significant control on 2020-05-20

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIZWAN ABBAS

View Document

26/02/2126 February 2021 CESSATION OF AHMED HASANOV KECHEDZHIEV AS A PSC

View Document

21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR RIZWAN ABBAS

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM 25 NORTH STATION ROAD COLCHESTER CO1 1RE ENGLAND

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR AHMED KECHEDZHIEV

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR RIZWAN ABBAS

View Document

19/02/2119 February 2021 APPOINTMENT TERMINATED, DIRECTOR RIZWAN ABBAS

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / MR AHMED HASANOV KECHEDZHIEV / 20/05/2019

View Document

04/06/194 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED HASANOV KECHEDZHIEV / 20/05/2019

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 73A MERSEA ROAD COLCHESTER CO2 7RB UNITED KINGDOM

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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