INTERGUIDE LS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-29 |
25/09/2425 September 2024 | Amended micro company accounts made up to 2022-06-29 |
25/09/2425 September 2024 | Amended micro company accounts made up to 2023-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
16/05/2416 May 2024 | Appointment of Parin Bharat Patel as a director on 2024-05-15 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
16/05/2416 May 2024 | Termination of appointment of Varshaben Bharat Patel as a director on 2024-05-15 |
16/05/2416 May 2024 | Cessation of Grange Restaurants Limited as a person with significant control on 2024-05-15 |
16/05/2416 May 2024 | Notification of Bharatkumar Bhilalbhai Patel as a person with significant control on 2024-05-15 |
03/04/243 April 2024 | Satisfaction of charge 077209880004 in full |
03/04/243 April 2024 | Satisfaction of charge 077209880003 in full |
29/03/2429 March 2024 | Micro company accounts made up to 2023-06-29 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
26/03/2226 March 2022 | Micro company accounts made up to 2021-06-29 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-28 with no updates |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 16 GIBBS COUCH WATFORD WD19 5EQ ENGLAND |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | PREVSHO FROM 30/06/2018 TO 29/06/2018 |
01/09/181 September 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/04/1820 April 2018 | REGISTERED OFFICE CHANGED ON 20/04/2018 FROM DOSHI ACCOUNTANTS LIMITED 6TH FLOOR AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077209880004 |
21/12/1721 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 077209880003 |
18/12/1718 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077209880002 |
18/12/1718 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN DUGARD |
18/12/1718 December 2017 | DIRECTOR APPOINTED MRS VARSHABEN BHARAT PATEL |
18/12/1718 December 2017 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM NEW BURY FARM MILL ROAD, SLAPTON LEIGHTON BUZZARD LU7 9BT |
18/12/1718 December 2017 | CESSATION OF ALAN RICHARD DUGARD AS A PSC |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANGE RESTAURANTS LIMITED |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
11/04/1711 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/09/1510 September 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
09/04/159 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077209880002 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/08/146 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
29/10/1329 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
28/10/1328 October 2013 | PREVSHO FROM 31/07/2013 TO 30/06/2013 |
26/09/1326 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 077209880001 |
31/07/1331 July 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/12/1221 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
01/08/121 August 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
28/07/1128 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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