GUILD CONSULTING LTD

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Micro company accounts made up to 2022-03-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Micro company accounts made up to 2021-03-30

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Director's details changed for Mr Benjamin Gray on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Mr Ben Gray as a person with significant control on 2023-01-19

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

12/11/2212 November 2022 Compulsory strike-off action has been discontinued

View Document

11/11/2211 November 2022 Micro company accounts made up to 2020-03-30

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

22/04/2222 April 2022 Confirmation statement made on 2021-01-03 with no updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

24/03/2024 March 2020 FIRST GAZETTE

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

28/12/1828 December 2018 REGISTERED OFFICE CHANGED ON 28/12/2018 FROM 17 VICTORIA ROAD GUILDFORD SURREY GU1 4DJ

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

18/02/1318 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL BROKENSHIRE

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GRAY / 09/03/2012

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM FLAT 3 ARTILLERY COURT ARTILLERY ROAD GUILDFORD SURREY GU1 4NN

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN GRAY / 09/03/2012

View Document

09/03/129 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

02/08/112 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SCOTT BROKENSHIRE / 31/01/2011

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/02/1022 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL SCOTT BROKENSHIRE / 29/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GRAY / 02/01/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 SECRETARY APPOINTED MR BENJAMIN GRAY

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY SARAH BARKER

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 NC INC ALREADY ADJUSTED 07/04/08

View Document

17/06/0817 June 2008 ADOPT ARTICLES 07/04/2008

View Document

17/06/0817 June 2008 GBP NC 100/200 07/04/2008

View Document

13/05/0813 May 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 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