GUIDEDRAW LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

24/08/2424 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

09/11/239 November 2023 Satisfaction of charge 040134640006 in full

View Document

14/10/2314 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Termination of appointment of Shanqi Wu as a director on 2022-05-11

View Document

10/10/2310 October 2023 All of the property or undertaking has been released from charge 040134640006

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

07/11/227 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

06/11/196 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANQI WU / 24/04/2019

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/10/1816 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 19-23 WELLS STREET LONDON W1P 3FP

View Document

04/12/174 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040134640006

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

04/07/174 July 2017 06/06/17 STATEMENT OF CAPITAL GBP 317468.90

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR SHANQI WU

View Document

27/01/1727 January 2017 14/12/16 STATEMENT OF CAPITAL GBP 315568.90

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR JIWU CHEN

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR JACKIE KONG CHAN

View Document

25/01/1725 January 2017 CONSOLIDATION SUB-DIVISION 14/12/16

View Document

11/01/1711 January 2017 13/12/16 STATEMENT OF CAPITAL GBP 908329.00

View Document

07/01/177 January 2017 ADOPT ARTICLES 14/12/2016

View Document

06/01/176 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/176 January 2017 CONSOLIDATION 14/12/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SPEARMAN

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD CRAGG

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILNE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGEE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COLLINS

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBBER

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON REED

View Document

14/12/1614 December 2016 SOLVENCY STATEMENT DATED 14/12/16

View Document

14/12/1614 December 2016 STATEMENT BY DIRECTORS

View Document

14/12/1614 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 200034.80

View Document

14/12/1614 December 2016 REDUCE ISSUED CAPITAL 14/12/2016

View Document

04/10/164 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 13/06/16

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/08/1616 August 2016 13/06/16 STATEMENT OF CAPITAL GBP 951412.00

View Document

29/06/1629 June 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

25/04/1625 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/04/1614 April 2016 04/01/16 STATEMENT OF CAPITAL GBP 831412.00

View Document

14/04/1614 April 2016 ADOPT ARTICLES 02/09/2015

View Document

04/02/164 February 2016 AUDITOR'S RESIGNATION

View Document

04/02/164 February 2016 AUDITOR'S RESIGNATION

View Document

31/12/1531 December 2015 AUDITOR'S RESIGNATION

View Document

07/09/157 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

25/06/1525 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

18/08/1418 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR BERNARD ANTHONY CRAGG

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR BRIAN DOMINIC ARTHUR KELLY

View Document

06/01/146 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

19/11/1319 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 951011.00

View Document

14/11/1314 November 2013 ADOPT ARTICLES 11/11/2013

View Document

05/11/135 November 2013 18/10/13 STATEMENT OF CAPITAL GBP 740438.00

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCGEE / 01/01/2013

View Document

22/07/1322 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON MARGARET REED / 01/01/2013

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/11/121 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR JONATHAN COLLINS

View Document

12/07/1212 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/08/1118 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/1118 August 2011 04/07/11 STATEMENT OF CAPITAL GBP 599460

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SULLIVAN / 01/09/2010

View Document

29/06/1129 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

26/11/1026 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCGEE / 01/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL MILNE / 01/06/2010

View Document

07/06/107 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE SULLIVAN / 04/07/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/06/08; CHANGE OF MEMBERS; AMEND

View Document

28/10/0828 October 2008 GBP NC 500000/841625 18/07/2008

View Document

28/10/0828 October 2008 NC INC ALREADY ADJUSTED 18/07/08

View Document

03/10/083 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 ADOPT ARTICLES 18/07/2008

View Document

10/09/0810 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0827 June 2008 CAPITALS NOT ROLLED UP

View Document

26/06/0826 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 APPROV OF PURCHASE OF SHARE 01/04/2008

View Document

08/02/088 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

21/02/0321 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0327 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/019 July 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0011 December 2000 NC INC ALREADY ADJUSTED 04/12/00

View Document

11/12/0011 December 2000 £ NC 1000/500000 04/12/00

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 REGISTERED OFFICE CHANGED ON 05/07/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

05/07/005 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

13/06/0013 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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