SPECIAL GUEST HQ LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/08/257 August 2025 NewApplication to strike the company off the register

View Document

12/07/2512 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

18/03/2518 March 2025 Registered office address changed from 69 Ingleside Drive Stevenage Herts SG1 4RY England to 12 Limedale Avenue Oakwood Derby DE21 2UE on 2025-03-18

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

08/10/238 October 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 69 Ingleside Drive Stevenage Herts SG1 4RY on 2023-10-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

03/07/233 July 2023 Registered office address changed from 51 High Street Otford Sevenoaks Kent TN14 5PL United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-07-03

View Document

06/04/236 April 2023 Change of details for Matt Weatherall as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Matt Weatherall on 2023-04-06

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/01/227 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/01/2119 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

21/04/2021 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

16/10/1916 October 2019 COMPANY NAME CHANGED MATT WEATHERALL LTD CERTIFICATE ISSUED ON 16/10/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

25/04/1925 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

11/05/1811 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/07/1612 July 2016 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