- Company Overview for MYGUIDES LIMITED (03634787)
- Filing history for MYGUIDES LIMITED (03634787)
- People for MYGUIDES LIMITED (03634787)
- Charges for MYGUIDES LIMITED (03634787)
- Registers for MYGUIDES LIMITED (03634787)
- More for MYGUIDES LIMITED (03634787)
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) |
---|---|---|---|
02 Oct 2019 | AD01 | Registered office address changed from 5th Floor Translation & Innovation Hub, Imperial College Whi 80 Wood Lane London W12 0BZ United Kingdom to 5th Floor, Translation & Innovation Hub Imperial College White City Campus 80 Wood Lane London W12 0BZ on 2 October 2019 | |
14 Jun 2019 | PSC05 | Change of details for Contentive Group Limited as a person with significant control on 12 June 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from 1 Hammersmith Broadway London W6 9DL to 5th Floor Translation & Innovation Hub, Imperial College Whi 80 Wood Lane London W12 0BZ on 12 June 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jan 2019 | MR01 | Registration of charge 036347870002, created on 7 January 2019 | |
03 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
15 Jun 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
03 Oct 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
02 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
28 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
25 Jun 2016 | TM01 | Termination of appointment of Ann-Marie Rice as a director on 31 May 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Ann-Marie Rice as a director on 31 May 2016 | |
11 Apr 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
16 Apr 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
19 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
|
|
06 May 2014 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW on 6 May 2014 | |
03 Apr 2014 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | |
04 Feb 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
18 Dec 2013 | AUD | Auditor's resignation | |
11 Dec 2013 | AP01 | Appointment of Ann-Marie Rice as a director | |
11 Dec 2013 | AP01 | Appointment of Mr Charles Stuart Mindenhall as a director | |
11 Dec 2013 | AP01 | Appointment of Mr Manoj Kumar Badale as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Joesph Desalvio as a director |