Advanced company searchLink opens in new window

GET THROUGH GUIDES LIMITED

Company number 06296127

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)
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
  • GBP 418.57
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
  • GBP 418.57
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
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
  • GBP 395.80
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