GUIDEAIM LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Registered office address changed from 30 Harvard Road London W4 4EA England to Menzies Llp 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-24

View Document

19/03/2519 March 2025 Resolutions

View Document

19/03/2519 March 2025 Declaration of solvency

View Document

19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

13/02/2413 February 2024 Unaudited abridged accounts made up to 2023-05-20

View Document

08/12/238 December 2023 Notification of Cecile Jacqueline Rachel Hay-Arthur as a person with significant control on 2023-07-02

View Document

08/12/238 December 2023 Notification of John William Hay-Arthur as a person with significant control on 2023-07-02

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

18/08/2318 August 2023 Unaudited abridged accounts made up to 2022-05-20

View Document

18/08/2318 August 2023 Appointment of Mr John William Hay-Arthur as a director on 2023-07-02

View Document

18/08/2318 August 2023 Appointment of Mrs Cecile Jacqueline Rachel Hay-Arthur as a director on 2023-07-02

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Annual accounts for year ending 20 May 2023

View Accounts

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

06/02/236 February 2023 Termination of appointment of John Hay-Arthur as a director on 2022-09-25

View Document

06/02/236 February 2023 Cessation of John Hay-Arthur as a person with significant control on 2022-09-25

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

20/05/2220 May 2022 Annual accounts for year ending 20 May 2022

View Accounts

19/02/2219 February 2022 Unaudited abridged accounts made up to 2021-05-20

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

20/05/2120 May 2021 Annual accounts for year ending 20 May 2021

View Accounts

11/04/2111 April 2021 20/05/20 UNAUDITED ABRIDGED

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, NO UPDATES

View Document

20/05/2020 May 2020 Annual accounts for year ending 20 May 2020

View Accounts

20/02/2020 February 2020 20/05/19 UNAUDITED ABRIDGED

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

20/05/1920 May 2019 Annual accounts for year ending 20 May 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/05/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

20/05/1820 May 2018 Annual accounts for year ending 20 May 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/05/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

20/05/1720 May 2017 Annual accounts for year ending 20 May 2017

View Accounts

15/01/1715 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 20/05/16

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts for year ending 20 May 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 20 May 2015

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAY-ARTHUR / 01/10/2009

View Document

08/02/168 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 2 ST ANDREWS PLACE LEWES EAST SUSSEX BN7 1UP

View Document

20/05/1520 May 2015 Annual accounts for year ending 20 May 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 20 May 2014

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts for year ending 20 May 2014

View Accounts

14/02/1414 February 2014 Annual accounts small company total exemption made up to 20 May 2013

View Document

09/12/139 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts for year ending 20 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 20 May 2012

View Document

20/12/1220 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

20/05/1220 May 2012 Annual accounts for year ending 20 May 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 20 May 2011

View Document

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 20 May 2010

View Document

04/01/114 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 20 May 2009

View Document

10/12/0910 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 20 May 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 20 May 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/05/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/05/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/05/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/05/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/05/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/05/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 S366A DISP HOLDING AGM 27/03/01

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 20/05/00

View Document

04/04/014 April 2001 S252 DISP LAYING ACC 27/03/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 20/05/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 20/05/98

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 8 THE DRIVE HOVE SUSSEX BN3 3JT

View Document

29/12/9829 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 20/05/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 20/05/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 20/05/95

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 20/05/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 20/05/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 20/05/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 20/05/91

View Document

30/01/9230 January 1992 S386 DIS APP AUDS 31/12/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 20/05/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 20/05/89

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: 3D,DEVONSHIRE MEWS CHISWICK LONDON W4 2HA

View Document

22/08/9022 August 1990 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 AUDITOR'S RESIGNATION

View Document

22/02/8922 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 FULL ACCOUNTS MADE UP TO 20/05/88

View Document

30/11/8830 November 1988 REGISTERED OFFICE CHANGED ON 30/11/88 FROM: FIRST FLOOR 105 NORROY ROAD LONDON SW15 1PH

View Document

27/06/8827 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 20/05

View Document

16/06/8816 June 1988 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 20/05/87

View Document

12/02/8712 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/10/8621 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8628 April 1986 CERTIFICATE OF INCORPORATION

View Document

28/04/8628 April 1986 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