THE ULTIMATE GUIDE COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

14/05/2514 May 2025 Change of details for S Project Capital Holdings Limited as a person with significant control on 2025-05-12

View Document

08/05/258 May 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 142-143 Parrock Street Gravesend DA12 1EY on 2025-05-08

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/03/2328 March 2023 Notification of S Project Capital Holdings Limited as a person with significant control on 2023-03-07

View Document

28/03/2328 March 2023 Cessation of Sarah Irene Garrett as a person with significant control on 2023-03-07

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 37 IVOR PLACE LONDON NW1 6EA

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH IRENE GARRETT / 08/08/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 16 September 2015 with full list of shareholders

View Document

12/12/1512 December 2015 DISS40 (DISS40(SOAD))

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA RILEY

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA RILEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH IRENE GARRETT / 23/10/2012

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MS LINDA RILEY

View Document

11/10/1211 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA RILEY

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY SARAH GARRETT

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR LINDA RILEY

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH IRENE GARRETT / 19/08/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH IRENE GARRETT / 19/08/2011

View Document

09/09/119 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARKAVY

View Document

06/06/116 June 2011 Annual return made up to 20 August 2010 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 28 HUNTSWORTH MEWS LONDON NW1 6DB ENGLAND

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH IRENE GARRETT / 21/08/2008

View Document

25/06/1025 June 2010 Annual return made up to 20 August 2009 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/06/1025 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH IRENE GARRETT / 21/08/2008

View Document

18/06/1018 June 2010 RES02

View Document

17/06/1017 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

30/03/1030 March 2010 STRUCK OFF AND DISSOLVED

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

02/10/082 October 2008 DIRECTOR APPOINTED LINDS RILEY

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ROBERT JAMES HARKAVY

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY APPOINTED SARAH IRENE GARRETT

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER

View Document

20/08/0820 August 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