GUILDHAWK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Termination of appointment of Ian Kenneth Miller as a director on 2024-12-05 |
04/10/244 October 2024 | Appointment of Mr Ian Kenneth Miller as a director on 2024-07-26 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-15 with no updates |
21/08/2421 August 2024 | Termination of appointment of Ian Kenneth Miller as a director on 2024-07-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/09/2322 September 2023 | Second filing of Confirmation Statement dated 2023-01-25 |
22/09/2322 September 2023 | Second filing of Confirmation Statement dated 2023-02-03 |
19/09/2319 September 2023 | Second filing of a statement of capital following an allotment of shares on 2023-01-25 |
15/09/2315 September 2023 | Statement of capital following an allotment of shares on 2023-09-12 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with updates |
26/06/2326 June 2023 | Registration of charge 041781090002, created on 2023-06-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Appointment of Mr Mark Joseph Brooks-Wadham as a director on 2023-02-03 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-03 with updates |
26/01/2326 January 2023 | Statement of capital following an allotment of shares on 2023-01-06 |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/05/2220 May 2022 | Termination of appointment of Ieva Metloviene as a secretary on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 13-14 KING STREET LONDON EC2V 8EA UNITED KINGDOM |
17/08/2017 August 2020 | REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 100 BISHOPSGATE OLD BROAD STREET LONDON EC2M 1GT ENGLAND |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
04/01/204 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | COMPANY NAME CHANGED TODAY TRANSLATION & BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 29/04/19 |
23/04/1923 April 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/04/1923 April 2019 | CHANGE OF NAME 11/04/2019 |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041781090001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
03/01/183 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
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 |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH MILLER / 10/10/2017 |
04/09/174 September 2017 | DIRECTOR APPOINTED MR DAVID MICHAEL CLARKE |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
15/02/1715 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JURGITA ZILINSKIENE / 15/02/2017 |
15/02/1715 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / IEVA METLOVIENE / 15/02/2017 |
24/01/1724 January 2017 | DIRECTOR APPOINTED MR IAN MILLER |
16/01/1716 January 2017 | REGISTERED OFFICE CHANGED ON 16/01/2017 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/05/165 May 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
17/03/1517 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
03/06/143 June 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
21/03/1221 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
17/01/1217 January 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
02/01/122 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
31/03/1131 March 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/08/0631 August 2006 | DIRECTOR RESIGNED |
25/05/0625 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/05/068 May 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | NEW DIRECTOR APPOINTED |
16/08/0516 August 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 OXA |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/02/051 February 2005 | REGISTERED OFFICE CHANGED ON 01/02/05 FROM: STRATFORD BUSINESS COMPLEX 79 WEST HAM LANE LONDON E15 4PH |
16/04/0416 April 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
08/10/038 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
13/04/0313 April 2003 | RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
08/04/028 April 2002 | RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS |
25/07/0125 July 2001 | NEW DIRECTOR APPOINTED |
09/07/019 July 2001 | DIRECTOR RESIGNED |
09/07/019 July 2001 | SECRETARY RESIGNED |
09/07/019 July 2001 | NEW SECRETARY APPOINTED |
09/07/019 July 2001 | REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 4 HOLNESS ROAD STRATFORD LONDON E15 4EN |
10/04/0110 April 2001 | NEW DIRECTOR APPOINTED |
29/03/0129 March 2001 | REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 6 MANBEY GROVE STRATFORD LONDON E15 1EX |
29/03/0129 March 2001 | NEW SECRETARY APPOINTED |
21/03/0121 March 2001 | DIRECTOR RESIGNED |
21/03/0121 March 2001 | SECRETARY RESIGNED |
21/03/0121 March 2001 | REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
13/03/0113 March 2001 | 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