GARDE (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-22 with updates |
20/12/2420 December 2024 | Change of details for Mr Spencer Frederick Gray as a person with significant control on 2024-11-29 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/12/2420 December 2024 | Cessation of Thomas Leslie Peppiatt as a person with significant control on 2024-11-29 |
29/11/2429 November 2024 | Termination of appointment of Susan Mary Peppiatt as a secretary on 2024-11-29 |
29/11/2429 November 2024 | Termination of appointment of Thomas Leslie Peppiatt as a director on 2024-11-29 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/11/164 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER FREDERICK THATCHER-GRAY / 31/10/2016 |
10/06/1610 June 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 22 May 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 |
03/07/133 July 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/08/1221 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LESLIE PEPPIATT / 01/08/2012 |
30/07/1230 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY PEPPIATT / 30/07/2012 |
30/07/1230 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER FREDERICK THATCHER-GRAY / 30/07/2012 |
30/07/1230 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LESLIE PEPPIATT / 30/07/2012 |
14/06/1214 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/02/1229 February 2012 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
15/06/1115 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
14/07/1014 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LESLIE PEPPIATT / 22/05/2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER FREDERICK THATCHER-GRAY / 22/05/2010 |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/08/0918 August 2009 | DIRECTOR APPOINTED MR SPENCER FREDERICK THATCHER-GRAY |
09/06/099 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | SECRETARY APPOINTED SUSAN MARY PEPPIATT |
19/06/0819 June 2008 | DIRECTOR APPOINTED THOMAS LESLIE PEPPIATT |
27/05/0827 May 2008 | APPOINTMENT TERMINATED DIRECTOR UK DIRECTORS LTD |
27/05/0827 May 2008 | APPOINTMENT TERMINATED SECRETARY UK SECRETARIES LTD |
22/05/0822 May 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