GUARNEST LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Total exemption full accounts made up to 2025-02-28 |
| 10/09/2510 September 2025 | Compulsory strike-off action has been discontinued |
| 10/09/2510 September 2025 | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 | Director's details changed for Mr Ismail Abdi Jama Sharif on 2025-08-26 |
| 09/09/259 September 2025 | Change of details for Mr Ismail Abdi Jama Sharif as a person with significant control on 2025-08-26 |
| 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 |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 11/07/2511 July 2025 | |
| 11/07/2511 July 2025 | |
| 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 |
| 07/03/257 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 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 |
| 23/02/2423 February 2024 | Incorporation |
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