Advanced company searchLink opens in new window

GUARDIAN IB LIMITED

Company number 08048912

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)
11 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
10 Jan 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
10 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
10 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
10 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
04 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
01 May 2021 AD01 Registered office address changed from 2nd Floor, 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021
10 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 March 2020
10 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/20
10 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/20
10 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/20
07 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
22 Apr 2020 TM01 Termination of appointment of David Alexander Lewis Clapp as a director on 14 April 2020
17 Feb 2020 CH01 Director's details changed for Mr Adrian John Mead on 7 March 2019
07 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
07 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
07 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
07 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
08 Aug 2019 AD03 Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS
08 Aug 2019 AD02 Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
06 Aug 2019 CH01 Director's details changed for Mr Adrian John Mead on 20 July 2018
06 Aug 2019 CH01 Director's details changed for Mr Steven Lee Smith on 20 July 2018
09 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
11 Apr 2019 TM01 Termination of appointment of Neil Thornton as a director on 10 April 2019
09 Apr 2019 SH08 Change of share class name or designation