THE ULTIMATE GUIDE COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-03-28 with no updates |
14/05/2514 May 2025 | Change of details for S Project Capital Holdings Limited as a person with significant control on 2025-05-12 |
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 |
05/02/255 February 2025 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
28/03/2328 March 2023 | Notification of S Project Capital Holdings Limited as a person with significant control on 2023-03-07 |
28/03/2328 March 2023 | Cessation of Sarah Irene Garrett as a person with significant control on 2023-03-07 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 37 IVOR PLACE LONDON NW1 6EA |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH IRENE GARRETT / 08/08/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 16 September 2015 with full list of shareholders |
12/12/1512 December 2015 | DISS40 (DISS40(SOAD)) |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/12/158 December 2015 | FIRST GAZETTE |
09/11/159 November 2015 | APPOINTMENT TERMINATED, DIRECTOR LINDA RILEY |
17/05/1517 May 2015 | APPOINTMENT TERMINATED, DIRECTOR LINDA RILEY |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/09/1416 September 2014 | Annual return made up to 16 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/09/136 September 2013 | Annual return made up to 20 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/11/128 November 2012 | PREVSHO FROM 31/08/2012 TO 31/03/2012 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH IRENE GARRETT / 23/10/2012 |
15/10/1215 October 2012 | DIRECTOR APPOINTED MS LINDA RILEY |
11/10/1211 October 2012 | Annual return made up to 20 August 2012 with full list of shareholders |
11/10/1211 October 2012 | APPOINTMENT TERMINATED, DIRECTOR LINDA RILEY |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, SECRETARY SARAH GARRETT |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, DIRECTOR LINDA RILEY |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/12/1116 December 2011 | REGISTERED OFFICE CHANGED ON 16/12/2011 FROM 30 CITY ROAD LONDON EC1Y 2AB |
09/09/119 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH IRENE GARRETT / 19/08/2011 |
09/09/119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH IRENE GARRETT / 19/08/2011 |
09/09/119 September 2011 | Annual return made up to 20 August 2011 with full list of shareholders |
08/08/118 August 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARKAVY |
06/06/116 June 2011 | Annual return made up to 20 August 2010 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
11/02/1111 February 2011 | REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 28 HUNTSWORTH MEWS LONDON NW1 6DB ENGLAND |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH IRENE GARRETT / 21/08/2008 |
25/06/1025 June 2010 | Annual return made up to 20 August 2009 with full list of shareholders |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
25/06/1025 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH IRENE GARRETT / 21/08/2008 |
18/06/1018 June 2010 | RES02 |
17/06/1017 June 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
30/03/1030 March 2010 | STRUCK OFF AND DISSOLVED |
15/12/0915 December 2009 | FIRST GAZETTE |
02/10/082 October 2008 | DIRECTOR APPOINTED LINDS RILEY |
02/10/082 October 2008 | DIRECTOR APPOINTED ROBERT JAMES HARKAVY |
02/10/082 October 2008 | DIRECTOR AND SECRETARY APPOINTED SARAH IRENE GARRETT |
26/08/0826 August 2008 | APPOINTMENT TERMINATED DIRECTOR DANIEL DWYER |
20/08/0820 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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