- Company Overview for GET THROUGH GUIDES LIMITED (06296127)
- Filing history for GET THROUGH GUIDES LIMITED (06296127)
- People for GET THROUGH GUIDES LIMITED (06296127)
- More for GET THROUGH GUIDES LIMITED (06296127)
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) |
---|---|---|---|
22 Jul 2016 | CH01 | Director's details changed for Dipak Chakulal Poria on 1 May 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | CH01 | Director's details changed for James Maxwell Downham Cooper on 10 February 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Mr Wasim Rehman on 1 February 2014 | |
17 Feb 2014 | AD01 | Registered office address changed from 5 Blake Mews Richmond Surrey TW9 3GA United Kingdom on 17 February 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for James Maxwell Downham Cooper on 25 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr Wasim Rehman on 25 July 2012 | |
25 Jul 2012 | CH01 | Director's details changed for Mr Rajesh Shah on 25 July 2012 | |
04 Nov 2011 | AD01 | Registered office address changed from 65 Bedford Street South Leicester LE1 3JR United Kingdom on 4 November 2011 | |
18 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
22 Jul 2011 | CH01 | Director's details changed for Mr Wasim Rehman on 1 May 2011 | |
22 Jul 2011 | CH01 | Director's details changed for Mr Rajesh Shah on 1 May 2011 | |
19 Apr 2011 | AD01 | Registered office address changed from Unit 2 308a Melton Road Leicester Leicestershire LE4 7SL on 19 April 2011 | |
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 8 March 2011
|
|
05 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
28 Jul 2010 | CH01 | Director's details changed for Vandana Saxena Poria on 28 June 2010 |