Advanced company searchLink opens in new window

GUILDFORD INTELLECTUAL PROPERTY LIMITED

Company number 05665576

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)
30 Mar 2016 CH01 Director's details changed for Mr Philip Henry Broad on 19 January 2016
21 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Jun 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
23 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
25 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
25 Jan 2010 CH04 Secretary's details changed for Smith Pearman Company Secretaries Limited on 4 January 2010
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
13 Feb 2009 363a Return made up to 04/01/09; full list of members
13 Feb 2009 288c Secretary's change of particulars / smith pearman company secretaries LIMITED / 05/01/2008
28 Aug 2008 AA Accounts for a dormant company made up to 31 October 2007
29 Jan 2008 363a Return made up to 04/01/08; full list of members
23 Nov 2007 288c Director's particulars changed
23 Nov 2007 225 Accounting reference date shortened from 31/01/08 to 31/10/07
04 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
25 Jan 2007 363a Return made up to 04/01/07; full list of members