Advanced company searchLink opens in new window

GUY FALLOWS ENTERPRISES LIMITED

Company number 04497689

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)
16 Sep 2024 AA Micro company accounts made up to 30 December 2023
16 Sep 2024 PSC04 Change of details for Mr Guy Richard Fallows as a person with significant control on 9 August 2024
16 Sep 2024 CS01 Confirmation statement made on 29 July 2024 with no updates
04 Sep 2024 CH01 Director's details changed for Mr Guy Richard Fallows on 4 September 2024
04 Sep 2024 CH03 Secretary's details changed for Lisa Fallows on 4 September 2024
04 Sep 2024 AD01 Registered office address changed from St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom to Nightingale House 46-48 East Street Epsom KT17 1HQ on 4 September 2024
31 Dec 2023 AA Micro company accounts made up to 30 December 2022
30 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
01 Sep 2023 CS01 Confirmation statement made on 29 July 2023 with updates
01 Sep 2023 CH03 Secretary's details changed for Lisa Fallows on 17 August 2023
01 Sep 2023 PSC04 Change of details for Mr Guy Richard Fallows as a person with significant control on 17 August 2023
01 Sep 2023 CH01 Director's details changed for Mr Guy Richard Fallows on 17 August 2023
25 Aug 2023 AD01 Registered office address changed from St James House St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom to St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 25 August 2023
25 Aug 2023 AD01 Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT to St James House St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 25 August 2023
20 Dec 2022 AA Micro company accounts made up to 31 December 2021
28 Nov 2022 CS01 Confirmation statement made on 29 July 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
29 Jan 2020 MA Memorandum and Articles of Association
22 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 01/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 205
28 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates