GUILDHAWK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Termination of appointment of Ian Kenneth Miller as a director on 2024-12-05

View Document

04/10/244 October 2024 Appointment of Mr Ian Kenneth Miller as a director on 2024-07-26

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

21/08/2421 August 2024 Termination of appointment of Ian Kenneth Miller as a director on 2024-07-25

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Second filing of Confirmation Statement dated 2023-01-25

View Document

22/09/2322 September 2023 Second filing of Confirmation Statement dated 2023-02-03

View Document

19/09/2319 September 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-25

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

26/06/2326 June 2023 Registration of charge 041781090002, created on 2023-06-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Appointment of Mr Mark Joseph Brooks-Wadham as a director on 2023-02-03

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-06

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Termination of appointment of Ieva Metloviene as a secretary on 2022-04-01

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 13-14 KING STREET LONDON EC2V 8EA UNITED KINGDOM

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 100 BISHOPSGATE OLD BROAD STREET LONDON EC2M 1GT ENGLAND

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED TODAY TRANSLATION & BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

23/04/1923 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1923 April 2019 CHANGE OF NAME 11/04/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041781090001

View Document

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

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PO BOX EC2V 8EA 13-14 KING STREET 13-14 KING STREET LONDON EC2V 8EA ENGLAND

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH MILLER / 10/10/2017

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR DAVID MICHAEL CLARKE

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JURGITA ZILINSKIENE / 15/02/2017

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / IEVA METLOVIENE / 15/02/2017

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR IAN MILLER

View Document

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/06/143 June 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

17/01/1217 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 OXA

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: STRATFORD BUSINESS COMPLEX 79 WEST HAM LANE LONDON E15 4PH

View Document

16/04/0416 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 4 HOLNESS ROAD STRATFORD LONDON E15 4EN

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 6 MANBEY GROVE STRATFORD LONDON E15 1EX

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

13/03/0113 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information