MAILING GUY LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/11/2221 November 2022 Cessation of Guy Green as a person with significant control on 2022-01-13

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/07/2027 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

21/06/1921 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR GUY GREEN

View Document

15/03/1915 March 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1915 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1915 March 2019 SUB-DIVISION 13/02/19

View Document

15/03/1915 March 2019 13/02/19 STATEMENT OF CAPITAL GBP 2.000

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/197 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

05/06/185 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

16/06/1716 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE NUGENT / 09/03/2016

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE NUGENT / 09/03/2016

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 SAIL ADDRESS CHANGED FROM: 58C NORTH WOOLWICH ROAD LONDON E16 2AA UNITED KINGDOM

View Document

25/11/1525 November 2015 SAIL ADDRESS CHANGED FROM: 58C NORTH WOOLWICH ROAD LONDON E16 2AA UNITED KINGDOM

View Document

24/11/1524 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

24/11/1524 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 58C NORTH WOOLWICH ROAD LONDON E16 2AA

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 58C NORTH WOOLWICH ROAD LONDON E16 2AA

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/11/1224 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

28/07/1028 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GREEN / 02/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE NUGENT / 11/01/2010

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 87 VICARS MOOR LANE WINCHMORE HILL LONDON N21 1BL UNITED KINGDOM

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 87 VICARS MOOR LANE WINCHMORE HILL LONDON N21 1BL UNITED KINGDOM

View Document

09/07/099 July 2009 CURREXT FROM 30/11/2009 TO 31/01/2010

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/0824 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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