GUILDSHELF (254) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

03/02/253 February 2025 Micro company accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-05-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/10/2125 October 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT DRYDEN

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BORTONE

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN CRAIG

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O MCCLURE NAISMITH LLP EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9AF

View Document

03/06/153 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

12/06/1412 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/08/1122 August 2011 RE-SUB DIV 04/07/2011

View Document

22/08/1122 August 2011 04/07/11 STATEMENT OF CAPITAL GBP 110900

View Document

22/08/1122 August 2011 SUB-DIVISION 04/07/11

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR ROBERT ANTHONY DRYDEN

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR DAVID JOHN CRAIG

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR LYCIDAS NOMINEES LIMITED

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, DIRECTOR NAFISEH MOTEVALI

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR NICHOLAS ANGELO BORTONE

View Document

10/05/1110 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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