- Company Overview for GUV LIMITED (05104967)
- Filing history for GUV LIMITED (05104967)
- People for GUV LIMITED (05104967)
- Charges for GUV LIMITED (05104967)
- Registers for GUV LIMITED (05104967)
- More for GUV LIMITED (05104967)
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 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jun 2024 | AD01 | Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to C/O Forvis Mazars Llp, the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 19 June 2024 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
17 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Jul 2018 | AD03 | Register(s) moved to registered inspection location 16 Quaker Row Coates Cirencester Gloucestershire GL7 6JX | |
24 Jul 2018 | AD02 | Register inspection address has been changed to 16 Quaker Row Coates Cirencester Gloucestershire GL7 6JX | |
30 Apr 2018 | PSC04 | Change of details for Mrs Susan Jayne Anderson as a person with significant control on 30 April 2018 | |
30 Apr 2018 | PSC04 | Change of details for Mr Stuart John Anderson as a person with significant control on 30 April 2018 | |
30 Apr 2018 | CH03 | Secretary's details changed for Mrs. Susan Jayne Anderson on 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mrs Susan Jayne Anderson on 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Stuart John Anderson on 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates |