GUARNEST LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

10/09/2510 September 2025 Compulsory strike-off action has been discontinued

View Document

10/09/2510 September 2025 Compulsory strike-off action has been discontinued

View Document

09/09/259 September 2025 Director's details changed for Mr Ismail Abdi Jama Sharif on 2025-08-26

View Document

09/09/259 September 2025 Change of details for Mr Ismail Abdi Jama Sharif as a person with significant control on 2025-08-26

View Document

09/09/259 September 2025 Registered office address changed from PO Box 4385 15516683 - Companies House Default Address Cardiff CF14 8LH to 50 Princes Street Ipswich Suffolk IP1 1RJ on 2025-09-09

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

11/07/2511 July 2025

View Document

11/07/2511 July 2025

View Document

10/07/2510 July 2025 Registered office address changed to PO Box 4385, 15516683 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-10

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

09/05/249 May 2024 Registered office address changed from 136 Pembroke Street London N1 0DP England to 85 Great Portland Street 85 Great Portland Street London W1W 7LT on 2024-05-09

View Document

23/02/2423 February 2024 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