- Company Overview for GUARDIAN ASSURANCE LIMITED (00038921)
- Filing history for GUARDIAN ASSURANCE LIMITED (00038921)
- People for GUARDIAN ASSURANCE LIMITED (00038921)
- Charges for GUARDIAN ASSURANCE LIMITED (00038921)
- Registers for GUARDIAN ASSURANCE LIMITED (00038921)
- More for GUARDIAN ASSURANCE LIMITED (00038921)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
05 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
12 Jan 2023 | AP01 | Appointment of Mr Kenneth John Mckelvey as a director on 11 January 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of James Anthony Angus Samuels as a director on 11 January 2023 | |
22 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
02 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jul 2019 | TM01 | Termination of appointment of Simon John Davis as a director on 5 July 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
03 May 2019 | AD02 | Register inspection address has been changed from Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB England to 11 Strand London WC2N 5HR | |
03 May 2019 | AD03 | Register(s) moved to registered inspection location 11 Strand London WC2N 5HR | |
20 Dec 2018 | MA | Memorandum and Articles of Association | |
20 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2018 | MR01 | Registration of charge 000389210020, created on 30 November 2018 | |
07 Dec 2018 | MR01 | Registration of charge 000389210021, created on 30 November 2018 | |
19 Sep 2018 | PSC02 | Notification of Ggh (Jersey) Limited as a person with significant control on 10 September 2018 | |
19 Sep 2018 | PSC07 | Cessation of Reassure Fsh Uk Limited as a person with significant control on 10 September 2018 | |
19 Sep 2018 | AP03 | Appointment of Mr Ian Eric Nash as a secretary on 10 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr James Anthony Angus Samuels as a director on 10 September 2018 |