GUESS WHAT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

07/08/257 August 2025 New

View Document

07/08/257 August 2025 New

View Document

07/10/247 October 2024 Termination of appointment of Simon Paul Winder as a secretary on 2024-10-07

View Document

07/10/247 October 2024 Termination of appointment of Simon Paul Winder as a director on 2024-10-07

View Document

07/10/247 October 2024 Appointment of Mark Jonathan Petty as a secretary on 2024-10-07

View Document

07/08/247 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-21 with updates

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-12-31

View Document

09/06/239 June 2023 Notification of Daisy Alexandra Roche as a person with significant control on 2016-04-06

View Document

09/06/239 June 2023 Cessation of Daisy Alexandra Roche as a person with significant control on 2018-08-20

View Document

19/05/2319 May 2023 Second filing of Confirmation Statement dated 2016-08-21

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

28/04/2328 April 2023 Registration of charge 045162750001, created on 2023-04-21

View Document

25/04/2325 April 2023 Statement of company's objects

View Document

18/04/2318 April 2023 Secretary's details changed for Simon Paul Winder on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Simon Paul Winder on 2023-04-18

View Document

18/04/2318 April 2023 Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Mark John Renshaw on 2023-04-18

View Document

20/02/2320 February 2023 Appointment of Mr Simon Paul Winder as a director on 2023-02-01

View Document

20/02/2320 February 2023 Termination of appointment of Mark Louis Francis as a director on 2023-02-01

View Document

20/02/2320 February 2023 Appointment of Simon Paul Winder as a secretary on 2023-02-01

View Document

17/10/2217 October 2022 Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2022-10-17

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MARK JOHN RENSHAW

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROCHE

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR MIKE GRIFFIN

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR MARK LOUIS FRANCIS

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

08/03/198 March 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT CONTENT SERVICES LIMITED / 20/08/2018

View Document

16/01/1916 January 2019 CESSATION OF MATTHEW JOHN ROCHE AS A PSC

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

12/09/1812 September 2018 ADOPT ARTICLES 20/08/2018

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT CONTENT SERVICES LIMITED

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAISY ROCHE

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR MIKE GRIFFIN

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM MANOR HOUSE 1 MANOR STREET SHEEPSCAR LEEDS YORKSHIRE LS7 1PZ ENGLAND

View Document

23/08/1823 August 2018 ADOPT ARTICLES 15/08/2018

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MRS DAISY ROCHE

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM HIGH CLERE SCOTLAND LANE HORSFORTH LEEDS LS18 5SF ENGLAND

View Document

24/08/1624 August 2016 Confirmation statement made on 2016-08-21 with updates

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT ROCHE / 22/08/2016

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT ROCHE / 10/12/2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 16 AIREDALE DRIVE HORSFORTH LEEDS LS18 5ED

View Document

26/08/1526 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/09/1417 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 6 SOUTH LEE HORSFORTH LEEDS LS18 5LX ENGLAND

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATT ROCHE / 01/09/2012

View Document

09/09/139 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM EASTBROOK HOUSE LAYTON ROAD RAWDON WEST YORKSHIRE LS19 6QS

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE ROCHE

View Document

06/09/126 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE ROCHE

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 02/09/11 STATEMENT OF CAPITAL GBP 3

View Document

13/09/1113 September 2011 ADOPT ARTICLES 02/09/2011

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 CURREXT FROM 31/08/2010 TO 31/10/2010

View Document

18/09/1018 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR DALE BENTLEY

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROCHE / 05/02/2010

View Document

06/10/096 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

15/09/0815 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: BELMONT HOUSE LOW GREEN LEEDS ROAD RAWDON WEST YORKSHIRE LS19 6HA

View Document

21/08/0221 August 2002 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