GUTHRIE AND PARTNERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Director's details changed for Mr Simon Dean Barton Guthrie on 2024-10-01

View Document

20/11/2420 November 2024 Registered office address changed from 4 Aslett Street London SW18 2BN England to The Clock House Station Approach Marlow Bucks SL7 1NT on 2024-11-20

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/03/2012 March 2020 REGISTERED OFFICE CHANGED ON 12/03/2020 FROM FIRST FLOOR 45-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 COMPANY NAME CHANGED KEYSTONE HOSPITALITY LIMITED CERTIFICATE ISSUED ON 28/08/19

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN NORRIS

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR SIMON DEAN BARTON GUTHRIE

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

01/07/161 July 2016 COMPANY NAME CHANGED KEYSTONE DIRECT TEMPING LIMITED CERTIFICATE ISSUED ON 01/07/16

View Document

16/05/1616 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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