GUARDIAN SELECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Registration of charge 040184570005, created on 2025-05-12 |
30/11/2430 November 2024 | Memorandum and Articles of Association |
30/11/2430 November 2024 | Resolutions |
16/07/2416 July 2024 | Total exemption full accounts made up to 2023-12-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
28/03/2428 March 2024 | Director's details changed for Mr Kamal Ahmed on 2024-03-28 |
28/03/2428 March 2024 | Change of details for Mr Kamal Ahmed as a person with significant control on 2024-03-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
21/08/2321 August 2023 | Registered office address changed from 15 Cotton's Gardens Shoreditch London E2 8DN to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2023-08-21 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
28/07/2128 July 2021 | Director's details changed for Mr Kamal Ahmed on 2020-06-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
28/08/1928 August 2019 | PREVEXT FROM 30/11/2018 TO 31/12/2018 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/08/1831 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMAL AHMED |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
13/07/1613 July 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
29/08/1529 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
04/08/154 August 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
17/07/1417 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
09/11/139 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040184570004 |
07/10/137 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040184570003 |
06/09/136 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 040184570002 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/08/1330 August 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
16/08/1216 August 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
23/07/1123 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
24/06/1124 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
30/08/1030 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
22/06/1022 June 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
22/09/0922 September 2009 | APPOINTMENT TERMINATED SECRETARY MOHAMMED SHARIF |
31/07/0931 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
26/06/0826 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | LOCATION OF REGISTER OF MEMBERS |
25/06/0825 June 2008 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 15 COTTON'S GARDENS SHOREDITCH LONDON E2 8DN |
25/06/0825 June 2008 | LOCATION OF DEBENTURE REGISTER |
20/05/0820 May 2008 | REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 15 COTTON'S GARDEN SHOREDITCH LONDON E2 8DN |
27/09/0727 September 2007 | RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
10/09/0710 September 2007 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 53 GUN STREET LONDON E1 6AH |
18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
05/07/065 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
04/10/044 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
25/06/0425 June 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
05/10/035 October 2003 | REGISTERED OFFICE CHANGED ON 05/10/03 FROM: 14 SAINT DAVIDS SQUARE LONDON E14 3WA |
05/10/035 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 |
05/10/035 October 2003 | REGISTERED OFFICE CHANGED ON 05/10/03 FROM: 53 GUN STREET LONDON E1 6AH |
15/08/0315 August 2003 | RETURN MADE UP TO 21/06/03; NO CHANGE OF MEMBERS |
27/11/0227 November 2002 | REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 76 HIGHBURY NEW PARK LONDON N5 2DJ |
11/10/0211 October 2002 | COMPANY NAME CHANGED GSL EDUCATION LTD CERTIFICATE ISSUED ON 11/10/02 |
19/07/0219 July 2002 | RETURN MADE UP TO 21/06/02; CHANGE OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
19/01/0219 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0120 November 2001 | REGISTERED OFFICE CHANGED ON 20/11/01 FROM: FLAT 6, 76 HIGHBURY NEW PARK LONDON N5 2DJ |
23/10/0123 October 2001 | COMPANY NAME CHANGED GUARDIAN SELECTION LIMITED CERTIFICATE ISSUED ON 23/10/01 |
02/08/012 August 2001 | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
10/05/0110 May 2001 | ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01 |
07/07/007 July 2000 | NEW DIRECTOR APPOINTED |
28/06/0028 June 2000 | DIRECTOR RESIGNED |
28/06/0028 June 2000 | SECRETARY RESIGNED |
28/06/0028 June 2000 | NEW SECRETARY APPOINTED |
21/06/0021 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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