CONCEPT GUARDIAN LIMITED
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | Application to strike the company off the register |
14/01/2214 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
15/01/2115 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/12/1913 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
16/07/1816 July 2018 | 30/04/18 UNAUDITED ABRIDGED |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/08/173 August 2017 | 30/04/17 UNAUDITED ABRIDGED |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/06/166 June 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
06/06/166 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 04/01/2016 |
19/02/1619 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 04/01/2016 |
09/01/169 January 2016 | REGISTERED OFFICE CHANGED ON 09/01/2016 FROM 49 ALMA ROAD LONDON SW18 1AE |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/06/155 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
21/05/1421 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
05/08/135 August 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
23/05/1223 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/06/1127 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 49 ALMA ROAD ALMA ROAD LONDON SW18 1AE UNITED KINGDOM |
10/07/0910 July 2009 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 70 UPPER RICHMOND ROAD LONDON SW15 2RP |
15/06/0915 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | 30/04/08 TOTAL EXEMPTION FULL |
16/03/0916 March 2009 | SECRETARY APPOINTED MR CRAIG COULTON |
31/12/0831 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COULTON / 01/07/2008 |
09/07/089 July 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | PREVSHO FROM 18/05/2008 TO 30/04/2008 |
11/06/0811 June 2008 | 18/05/07 TOTAL EXEMPTION FULL |
09/05/089 May 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
19/03/0819 March 2008 | SECRETARY APPOINTED INCORPORATE SECRETARIAT LIMITED |
11/10/0711 October 2007 | SECRETARY RESIGNED |
25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 61 ALL SAINTS ROAD WIMBLEDON LONDON SW19 1BU |
21/06/0721 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 18/05/07 |
04/06/074 June 2007 | SECRETARY'S PARTICULARS CHANGED |
19/05/0619 May 2006 | 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