THE GREAT DATE GUIDE.COM LTD

Company Documents

DateDescription
04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARY VIDAL GRAHAM / 10/03/2013

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
5 LONGACRES CLOSE
COOMBE DINGLE
BRISTOL
BS9 2RF

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MARY VIDAL GRAHAM / 03/03/2010

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MARY VIDAL GRAHAM / 14/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARY VIDAL HIGGS / 31/10/2012

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY VIDAL HIGGS / 31/10/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

06/03/106 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY VIDAL HIGGS / 01/03/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STRICKLAND HIGGS / 01/03/2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY VIDAL HIGGS / 01/03/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM
VICTORIA SUITE VINTAGE HOUSE 36-37 ALBERT EMBANKMENT
LONDON
SE1 7TL

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM
SUITE 21 LORDS BUSINESS CENTRE LORDS HOUSE
665 NORTH CIRCULAR ROAD
LONDON
NW2 7AX

View Document

16/11/0916 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

01/03/091 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HIGGS / 01/11/2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM
96B CLAPHAM COMMON
WESTSIDE
LONDON
SW4 9AZ

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM
THE GREAT DATE GUIDE.COM LTD
SUITE 21 LORDS BUSINESS CENTRE
LORDS HOUSE, 665 NORTH CIRCULAR
ROAD, LONDON
NW2 7AX

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM:
96B CLAPHAM COMMON WESTSIDE
LONDON
SW4 9AZ

View Document

19/12/0619 December 2006 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