Advanced company searchLink opens in new window

GUARDIAN ASSURANCE LIMITED

Company number 00038921

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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