GUPPI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/07/1817 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL BENFIELD |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 148 CHARLBURY ROAD NOTTINGHAM NG8 1NH ENGLAND |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NOEL BENFIELD / 21/10/2016 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
12/07/1612 July 2016 | REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 31 YORKE STREET HUCKNALL NOTTINGHAM NG15 7BT |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/06/1513 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
13/06/1513 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL NOEL BENFIELD / 01/12/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/07/144 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
22/07/1322 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, SECRETARY SUSAN WAKEMAN |
13/06/1113 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/07/107 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/06/084 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
21/06/0621 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/06/058 June 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/09/0420 September 2004 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 52A HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HW |
10/06/0410 June 2004 | RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS |
27/03/0427 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
06/06/036 June 2003 | RETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS |
01/04/031 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
14/06/0214 June 2002 | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | COMPANY NAME CHANGED TERRY MILLER ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/06/02 |
16/06/0116 June 2001 | NEW DIRECTOR APPOINTED |
16/06/0116 June 2001 | NEW SECRETARY APPOINTED |
16/06/0116 June 2001 | DIRECTOR RESIGNED |
16/06/0116 June 2001 | REGISTERED OFFICE CHANGED ON 16/06/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
16/06/0116 June 2001 | SECRETARY RESIGNED |
31/05/0131 May 2001 | 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