- Company Overview for UNITGUIDE LIMITED (04578623)
- Filing history for UNITGUIDE LIMITED (04578623)
- People for UNITGUIDE LIMITED (04578623)
- More for UNITGUIDE LIMITED (04578623)
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) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
15 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jan 2022 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 9 Bonhill Street London EC2A 4DJ on 14 January 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
25 Oct 2018 | PSC04 | Change of details for Mr Andrew Simon Davis as a person with significant control on 27 February 2017 | |
25 Oct 2018 | PSC04 | Change of details for Mr Andrew Simon Davis as a person with significant control on 6 April 2016 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Andrew Simon Davis on 1 January 2018 | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
08 Aug 2017 | CH04 | Secretary's details changed for Cr Secretaries Limited on 27 February 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from 41 Chalton Street 1st Floor London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 28 February 2017 | |
13 Jan 2017 | CH01 | Director's details changed for Mr Stanley Harold Davis on 6 January 2017 | |
11 Jan 2017 | CH01 | Director's details changed for Mr Stanley Harold Davis on 6 January 2017 | |
06 Jan 2017 | CH01 | Director's details changed for Mr Stanley Harold Davis on 6 January 2017 |