GUILDCLASS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewAppointment of Mr Christopher Kalla- Bishop as a director on 2025-09-02

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Termination of appointment of Sharon Fae Witherspoon as a director on 2024-03-26

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

18/06/2418 June 2024 Micro company accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Registered office address changed from Flat 3 33 Eton Avenue London NW3 3EL United Kingdom to Flat 3 Brockworth Court Holborn Close London NW7 4AZ on 2024-06-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM FLAT 3 33 ETON AVENUE LONDON NW3 3EL UNITED KINGDOM

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM FLAT 1 33 ETON AVENUE LONDON NW3 3EL

View Document

19/12/1519 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/12/1418 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 31/12/12 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM FLAT 3 33 ETON AVENUE LONDON NW3 3EL

View Document

23/01/1323 January 2013 31/12/10 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 31/12/11 TOTAL EXEMPTION FULL

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MS SHARON FAE WITHERSPOON

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER JOWELL

View Document

13/12/1113 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / M/S JEANNE MAGAGNA / 31/12

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARK JOWELL / 31/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE SONJA PAGE / 31/12/2009

View Document

27/01/1027 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

25/02/0825 February 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/03/0715 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/077 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/995 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/04/9412 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/02/945 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/08/903 August 1990 DIRECTOR RESIGNED

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9020 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/06/8726 June 1987 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/06/8726 June 1987 ALTER MEM AND ARTS 301186

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

View Document

22/07/8622 July 1986 REGISTERED OFFICE CHANGED ON 22/07/86 FROM: 14/15 COLLEGE CRESCENT LONDON NW3 5LL

View Document

22/07/8622 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/858 October 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information