P GUIDE LIMITED
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-05-08 with no updates |
17/06/2517 June 2025 New | Micro company accounts made up to 2024-12-31 |
13/05/2513 May 2025 | Appointment of Ms Shani Hinton as a director on 2025-05-13 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-08 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2021-12-31 |
11/05/2211 May 2022 | Director's details changed for Mr Martin Joseph Rosenbaum on 2022-05-07 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/07/209 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM C/O SHELLEY STOCK HUTTER 1ST FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ |
05/10/185 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/05/158 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/06/143 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/07/138 July 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
25/06/1325 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA VICTORIA TWISTLETON WYKEHAM FIENNES / 08/05/2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/06/1218 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/06/1121 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOSEPH ROSENBAUM / 01/10/2009 |
25/05/1025 May 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA VICTORIA TWISTLETON WYKEHAM FIENNES / 01/10/2009 |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
13/05/0913 May 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/06/084 June 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
21/09/0721 September 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
24/05/0724 May 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 19 HOPEFIELD AVENUE LONDON NW6 6LJ |
08/05/068 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/05/068 May 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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