GUESTCARE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE

View Document

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/03/1818 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/02/167 February 2016 APPOINTMENT TERMINATED, DIRECTOR HANNAH FAIRBAIRN

View Document

07/02/167 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/02/1519 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/06/145 June 2014 DIRECTOR APPOINTED MR JOHN DUNCAN FAIRBAIRN

View Document

05/06/145 June 2014 DIRECTOR APPOINTED MRS VALERIE MAUREEN FAIRBAIRN

View Document

05/06/145 June 2014 12/03/14 STATEMENT OF CAPITAL GBP 20

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM C/O MR TIM LOWNDES ATHENA HOUSE 10-14 ANDOVER ROAD WINCHESTER HAMPSHIRE SO23 7BS UNITED KINGDOM

View Document

20/02/1420 February 2014 CURRSHO FROM 31/12/2014 TO 31/07/2014

View Document

30/12/1330 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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