CONCEPT GUARDIAN LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 Application to strike the company off the register

View Document

14/01/2214 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

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

View Accounts

15/01/2115 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

16/07/1816 July 2018 30/04/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/08/173 August 2017 30/04/17 UNAUDITED ABRIDGED

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 04/01/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG COULTON / 04/01/2016

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM 49 ALMA ROAD LONDON SW18 1AE

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/06/155 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/135 August 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/06/1127 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 49 ALMA ROAD ALMA ROAD LONDON SW18 1AE UNITED KINGDOM

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 70 UPPER RICHMOND ROAD LONDON SW15 2RP

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 SECRETARY APPOINTED MR CRAIG COULTON

View Document

31/12/0831 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG COULTON / 01/07/2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 PREVSHO FROM 18/05/2008 TO 30/04/2008

View Document

11/06/0811 June 2008 18/05/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

19/03/0819 March 2008 SECRETARY APPOINTED INCORPORATE SECRETARIAT LIMITED

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 61 ALL SAINTS ROAD WIMBLEDON LONDON SW19 1BU

View Document

21/06/0721 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 18/05/07

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0619 May 2006 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