GUERILLA PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Total exemption full accounts made up to 2024-01-28 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
28/10/2428 October 2024 | Previous accounting period shortened from 2024-01-28 to 2024-01-27 |
10/04/2410 April 2024 | Registration of charge 117786880003, created on 2024-04-05 |
12/02/2412 February 2024 | Change of details for Mr Jason Hole as a person with significant control on 2024-02-01 |
08/02/248 February 2024 | Satisfaction of charge 117786880001 in full |
28/01/2428 January 2024 | Annual accounts for year ending 28 Jan 2024 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-01-28 |
21/12/2321 December 2023 | Change of details for Mr Jason Hole as a person with significant control on 2023-12-10 |
21/12/2321 December 2023 | Director's details changed for Mr Jason Hole on 2023-12-10 |
21/12/2321 December 2023 | Secretary's details changed for Mr Jason Hole on 2023-12-10 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
27/10/2327 October 2023 | Previous accounting period shortened from 2023-01-29 to 2023-01-28 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
28/01/2328 January 2023 | Total exemption full accounts made up to 2022-01-31 |
28/10/2228 October 2022 | Previous accounting period shortened from 2022-01-30 to 2022-01-29 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/01/2229 January 2022 | Total exemption full accounts made up to 2021-01-31 |
29/10/2129 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | Registered office address changed from , Funky Pump Northampton Lane, Swansea, SA1 4EH, Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2021-01-27 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/1921 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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