INTERGUIDE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

23/12/2423 December 2024 Registration of charge 062097990007, created on 2024-12-20

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

18/03/2318 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Satisfaction of charge 062097990006 in full

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Registration of charge 062097990006, created on 2021-08-03

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062097990001

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062097990003

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062097990002

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

18/03/1918 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062097990005

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062097990004

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 062097990003

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/05/1626 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/04/1514 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062097990003

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/12/133 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062097990002

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062097990001

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY EILEEN DUGARD

View Document

16/04/1316 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/04/1213 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/04/1012 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

11/03/1011 March 2010 CURREXT FROM 30/04/2010 TO 30/06/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/06/093 June 2009 SECRETARY APPOINTED EILEEN ROSE DUGARD

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED SECRETARY SPW SECRETARIES LIMITED

View Document

02/02/092 February 2009 APPOINTMENT TERMINATED DIRECTOR SPW DIRECTORS LIMITED

View Document

02/02/092 February 2009 DIRECTOR APPOINTED ALAN RICHARD DUGARD

View Document

02/02/092 February 2009 REGISTERED OFFICE CHANGED ON 02/02/2009 FROM GABLE HOUSE, 239 REGENTS PARK ROAD, FINCHLEY LONDON N3 3LF

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED 5 MARDON ELECTRICALS LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information