GUILD CONSULTING LTD
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
28/10/2328 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Micro company accounts made up to 2022-03-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Micro company accounts made up to 2021-03-30 |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
19/01/2319 January 2023 | Director's details changed for Mr Benjamin Gray on 2023-01-19 |
19/01/2319 January 2023 | Change of details for Mr Ben Gray as a person with significant control on 2023-01-19 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
12/11/2212 November 2022 | Compulsory strike-off action has been discontinued |
11/11/2211 November 2022 | Micro company accounts made up to 2020-03-30 |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | First Gazette notice for compulsory strike-off |
22/04/2222 April 2022 | Confirmation statement made on 2021-01-03 with no updates |
22/04/2222 April 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
24/03/2024 March 2020 | FIRST GAZETTE |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
28/12/1828 December 2018 | REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 17 VICTORIA ROAD GUILDFORD SURREY GU1 4DJ |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 30 March 2015 |
30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
31/01/1531 January 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 30 March 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/03/1430 March 2014 | Annual accounts for year ending 30 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
20/12/1320 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
18/02/1318 February 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BROKENSHIRE |
09/03/129 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GRAY / 09/03/2012 |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM FLAT 3 ARTILLERY COURT ARTILLERY ROAD GUILDFORD SURREY GU1 4NN |
09/03/129 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN GRAY / 09/03/2012 |
09/03/129 March 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
02/08/112 August 2011 | RETURN OF PURCHASE OF OWN SHARES |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
31/01/1131 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SCOTT BROKENSHIRE / 31/01/2011 |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/02/1022 February 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SCOTT BROKENSHIRE / 29/10/2009 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GRAY / 02/01/2010 |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | SECRETARY APPOINTED MR BENJAMIN GRAY |
06/01/096 January 2009 | APPOINTMENT TERMINATED SECRETARY SARAH BARKER |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/06/0817 June 2008 | NC INC ALREADY ADJUSTED 07/04/08 |
17/06/0817 June 2008 | ADOPT ARTICLES 07/04/2008 |
17/06/0817 June 2008 | GBP NC 100/200 07/04/2008 |
13/05/0813 May 2008 | PREVEXT FROM 31/01/2008 TO 31/03/2008 |
07/02/087 February 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
03/01/073 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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