MY GUARANTEE LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

25/02/2525 February 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

23/01/2323 January 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

07/02/197 February 2019 COMPANY NAME CHANGED CONSUMER AND COMMERCIAL LTD. CERTIFICATE ISSUED ON 07/02/19

View Document

07/02/197 February 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

20/08/1420 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

27/08/1327 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TRAVERS / 16/06/2012

View Document

19/02/1319 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

10/01/1210 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP UNITED KINGDOM

View Document

02/08/112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TRAVERS / 09/03/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JEREMY LESLIE BRETT / 09/03/2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LESLIE BRETT / 09/03/2011

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 11 NORTH BRIDGE STREET SHEFFORD BEDFORDSHIRE SG17 5DH

View Document

21/08/0221 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

22/11/0122 November 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 EXEMPTION FROM APPOINTING AUDITORS 20/03/97

View Document

03/06/973 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9620 December 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 COMPANY NAME CHANGED CONSUMER PROTECTION ASSOCIATES L IMITED CERTIFICATE ISSUED ON 12/03/96

View Document

08/03/968 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9530 August 1995 SECRETARY RESIGNED

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information