THE OVERSEAS GUIDES COMPANY LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Full accounts made up to 2024-09-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

17/06/2417 June 2024 Full accounts made up to 2023-10-01

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-10-02

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

11/08/2111 August 2021 Termination of appointment of Carl Anthony Hasty as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Richard Leslie M'crystal as a secretary on 2021-08-02

View Document

02/08/212 August 2021 Termination of appointment of John Charles Fairbairn Purdy as a secretary on 2021-08-02

View Document

30/06/2130 June 2021 Accounts for a small company made up to 2020-09-27

View Document

18/03/2018 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / SCE HOLDINGS LIMITED / 04/09/2019

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

17/03/1717 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 1 LYRIC SQUARE LONDON W6 0NE

View Document

02/03/162 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

05/11/155 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 AUDITOR'S RESIGNATION

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR KIMBERLY BROWN

View Document

13/01/1413 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

04/12/134 December 2013 DIRECTOR APPOINTED CARL ANTHONY HASTY

View Document

04/11/134 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

02/11/112 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHARLES FAIRBAIRN PURDY / 01/11/2011

View Document

11/10/1111 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

14/10/1014 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 925 FINCHLEY ROAD LONDON NW11 7PE

View Document

27/10/0927 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIMBERLEY ANN BROWN / 06/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES FAIRBAIRN PURDY / 06/10/2009

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 COMPANY NAME CHANGED THE OVERSEAS GUIDES LIMITED CERTIFICATE ISSUED ON 29/09/08

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED SMART OVERSEAS PROPERTY LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

18/10/0718 October 2007 COMPANY NAME CHANGED THE OVERSEAS GUIDES COMPANY LIMI TED CERTIFICATE ISSUED ON 18/10/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: QUEENS WHARF QUEEN CAROLINE STREET LONDON W6 9ST

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/06/0722 June 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 46 PETLEY ROAD LONDON W6 9ST

View Document

27/10/0627 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 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