GU2 DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-17 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-06-30 |
03/10/223 October 2022 | Termination of appointment of Holly Elizabeth Mealor as a director on 2022-10-03 |
03/10/223 October 2022 | Termination of appointment of Alison Sara Mealor as a secretary on 2022-10-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Statement of capital following an allotment of shares on 2022-03-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
08/04/208 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
03/04/193 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/06/1622 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
03/05/163 May 2016 | DIRECTOR APPOINTED ALISON SARA MEALOR |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/06/1524 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/06/1418 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 12 QUEENS ROAD HOYLAKE WIRRAL CH47 2AH |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SAMUEL MEALOR / 10/01/2014 |
10/01/1410 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / ALISON SARA MEALOR / 10/01/2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/09/126 September 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1123 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
24/06/1024 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
21/05/0921 May 2009 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/09/0626 September 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
26/11/0526 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
01/12/041 December 2004 | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS |
01/04/041 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/08/0327 August 2003 | RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | REGISTERED OFFICE CHANGED ON 10/06/03 FROM: 11 NORTH ROAD GUILDFORD SURREY GU2 9PU |
22/07/0222 July 2002 | SECRETARY RESIGNED |
22/07/0222 July 2002 | NEW SECRETARY APPOINTED |
22/07/0222 July 2002 | NEW DIRECTOR APPOINTED |
22/07/0222 July 2002 | REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
22/07/0222 July 2002 | DIRECTOR RESIGNED |
17/06/0217 June 2002 | 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