UNINVITED GUESTS LTD

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

24/01/2524 January 2025 Change of details for Mr Paul Hale Clarke as a person with significant control on 2025-01-09

View Document

24/01/2524 January 2025 Director's details changed for Dr Paul Hale Clarke on 2025-01-09

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/11/2427 November 2024 Termination of appointment of Kane Moore as a director on 2024-11-27

View Document

27/11/2427 November 2024 Termination of appointment of David Lewis as a director on 2024-11-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

15/11/2315 November 2023 Appointment of Mr Purdeep Anthony Bhajam as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Ms Rachael Kathryn Burton as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Ms Anne Marie Langford as a director on 2023-11-01

View Document

26/07/2326 July 2023 Termination of appointment of Christina Jane Hicks as a director on 2023-07-14

View Document

26/07/2326 July 2023 Registered office address changed from Fuel Somerset House, West Wing Strand London WC2R 1LA to Fuel, Somerset House South Wing Strand London WC2R 1LA on 2023-07-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/02/221 February 2022 Micro company accounts made up to 2021-04-30

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA MCDERMOTT

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR TANUJA AMARASURIYA

View Document

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 20/01/16 NO MEMBER LIST

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR KANE MOORE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

20/01/1520 January 2015 20/01/15 NO MEMBER LIST

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MRS CHRISTINA JANE HICKS

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MS MADELENE ELISABETH COSTA

View Document

14/02/1414 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MS LAURA NICOLE MCDERMOTT

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LARGE

View Document

29/01/1429 January 2014 23/01/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / TANUJA NISHADI AMARASURIYA / 29/01/2014

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM FUEL C/O BATTERSEA ARTS CENTRE LAVENDER HILL LONDON SW11 5TN UNITED KINGDOM

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE AMANDA LARGE / 03/05/2012

View Document

07/05/137 May 2013 12/02/13 NO MEMBER LIST

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / TANUJA NISHADI AMARASURIYA / 03/05/2013

View Document

06/02/136 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED TANUJA NISHADI AMARASURIYA

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED DAVID LEWIS

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED CATHERINE AMANDA LARGE

View Document

27/04/1227 April 2012 12/02/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUFTY / 07/03/2011

View Document

08/03/118 March 2011 12/02/11 NO MEMBER LIST

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUFTY / 07/03/2011

View Document

18/01/1118 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HALE CLARKE / 31/12/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUFTY / 02/10/2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA EIRWEN HOFFMANN / 02/10/2009

View Document

08/03/108 March 2010 12/02/10 NO MEMBER LIST

View Document

17/12/0917 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DUFTY / 06/12/2008

View Document

20/02/0920 February 2009 ANNUAL RETURN MADE UP TO 12/02/09

View Document

10/11/0810 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 PREVEXT FROM 29/02/2008 TO 30/04/2008

View Document

10/07/0810 July 2008 ANNUAL RETURN MADE UP TO 12/02/08

View Document

12/02/0712 February 2007 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