HEART GUIDE LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Tomas Larsson as a director on 2025-04-01

View Document

08/05/258 May 2025 Appointment of Mr Asaad Alam as a director on 2025-04-01

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

25/01/2425 January 2024 Micro company accounts made up to 2022-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

14/06/2314 June 2023 Termination of appointment of Jamal Huzam as a secretary on 2023-05-01

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Compulsory strike-off action has been discontinued

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Compulsory strike-off action has been discontinued

View Document

10/01/2210 January 2022 Micro company accounts made up to 2020-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2123 June 2021 Appointment of Mr Tomas Larsson as a director on 2021-06-01

View Document

23/06/2123 June 2021 Termination of appointment of Youssef Alfadli as a director on 2021-06-01

View Document

23/06/2123 June 2021 Notification of a person with significant control statement

View Document

18/06/2118 June 2021 Appointment of Mr Jamal Huzam as a secretary on 2021-06-01

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/218 January 2021 CESSATION OF ALI JAMAL ISMAIL HUZAM AS A PSC

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALI ISMAIL HUZAM

View Document

08/01/218 January 2021 DIRECTOR APPOINTED MR YOUSSEF ALFADLI

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 34 BEAUCHAMP PLACE LONDON SW3 1NU ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

28/11/2028 November 2020 REGISTERED OFFICE CHANGED ON 28/11/2020 FROM 28 EARLS COURT GARDENS LONDON SW5 0TR ENGLAND

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI JAMAL ISMAIL HUZAM

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/11/2020

View Document

16/11/2016 November 2020 CESSATION OF ALI JAMAL ISMAIL HUZAM AS A PSC

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI JAMAL ISMAIL HUZAM

View Document

15/11/2015 November 2020 APPOINTMENT TERMINATED, DIRECTOR YOUSSEF ALFADLI

View Document

15/11/2015 November 2020 DIRECTOR APPOINTED MR ALI JAMAL ISMAIL HUZAM

View Document

15/11/2015 November 2020 APPOINTMENT TERMINATED, SECRETARY HADI AL-RABHAWEE

View Document

08/11/208 November 2020 APPOINTMENT TERMINATED, DIRECTOR YOUSIF KARIM

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR YOUSSEF ALFADLI

View Document

21/07/2021 July 2020 SECRETARY APPOINTED MR HADI AL-RABHAWEE

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR YOUSIF KARIM

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOUN LOUWIS

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

25/01/1925 January 2019 COMPANY NAME CHANGED NOOR AL-BADER LTD CERTIFICATE ISSUED ON 25/01/19

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 22/203-205 THE VALE LONDON W3 7QS UNITED KINGDOM

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR JOUN LOUWIS

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR AHMED HUSSEIN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/02/1813 February 2018 COMPANY NAME CHANGED NOOR ELBADER LTD CERTIFICATE ISSUED ON 13/02/18

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR AHMED HUSSEIN

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR AHMED SAAD HUSSEIN

View Document

15/12/1715 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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