- Company Overview for GUARTEL TECHNOLOGIES LIMITED (04520885)
- Filing history for GUARTEL TECHNOLOGIES LIMITED (04520885)
- People for GUARTEL TECHNOLOGIES LIMITED (04520885)
- Charges for GUARTEL TECHNOLOGIES LIMITED (04520885)
- Registers for GUARTEL TECHNOLOGIES LIMITED (04520885)
- More for GUARTEL TECHNOLOGIES LIMITED (04520885)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
24 Jan 2025 | CH01 | Director's details changed for Mr Clifford Albert Wright on 22 January 2025 | |
12 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
20 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
24 Jun 2022 | AP01 | Appointment of Keith Leslie Hughes as a director on 23 June 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr Peter Tragoulias as a director on 23 June 2022 | |
24 Jun 2022 | AP01 | Appointment of James Harry Marment as a director on 23 June 2022 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
10 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 29 July 2020
|
|
24 Jun 2020 | AD01 | Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to 4 Ravenscroft Court Buttington Cross Enterprise Park Buttington Welshpool Powys SY21 8SL on 24 June 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
05 Feb 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
13 Jun 2019 | AD03 | Register(s) moved to registered inspection location 4 Talina Centre Bagleys Lane London London SW6 2BW | |
13 Jun 2019 | AD02 | Register inspection address has been changed to 4 Talina Centre Bagleys Lane London London SW6 2BW | |
12 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
02 May 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
10 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates |