GUARDIAN SMART RECEPTION LTD

Company Documents

DateDescription
11/06/2511 June 2025 Change of details for Mr Rajeev Kumar Kaleru as a person with significant control on 2025-06-02

View Document

11/06/2511 June 2025 Director's details changed for Mr Rajeev Kumar Kaleru on 2025-06-02

View Document

10/06/2510 June 2025 Registered office address changed from 3rd Floor International House 20 Hatherton Street Walsall West Midlands WS4 2LA England to Unit 4 Rossway Business Park Wharf Approach Walsall West Midlands WS9 8BX on 2025-06-10

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

09/08/239 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJEEV KUMAR KALERU

View Document

06/02/206 February 2020 CESSATION OF PETER STUART SHEENE AS A PSC

View Document

06/02/206 February 2020 CESSATION OF MATTHEW DAVID BOXOLD AS A PSC

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BOXOLD

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SHEENE

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR RAJEEV KUMAR KALERU

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

03/10/193 October 2019 CESSATION OF MATTHEW DAVID BOXOLD AS A PSC

View Document

03/10/193 October 2019 CESSATION OF PETER STUART SHEENE AS A PSC

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BOXOLD

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STUART SHEENE

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 377-399 LONDON ROAD CAMBERLEY GU15 3HL UNITED KINGDOM

View Document

26/09/1626 September 2016 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