Advanced company searchLink opens in new window

GUILFORD CAPITAL LTD

Company number 08161981

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)
24 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
18 Nov 2024 AD01 Registered office address changed from 2nd Floor 22 Eastcheap London EC3M 1EU England to 2nd Floor, Market Square House Market Square Petworth GU28 0AH on 18 November 2024
10 Sep 2024 AA Total exemption full accounts made up to 28 December 2023
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 28 December 2022
19 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 28 December 2021
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 28 December 2020
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with updates
06 Apr 2021 PSC01 Notification of Sara Dho as a person with significant control on 25 February 2021
06 Apr 2021 PSC07 Cessation of Agostino Dho as a person with significant control on 25 February 2021
03 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 28 December 2019
02 Jun 2020 AA Total exemption full accounts made up to 28 December 2018
16 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
16 Jan 2020 AP01 Appointment of Mr Andrea Velletrani as a director on 13 January 2020
16 Jan 2020 AP01 Appointment of Raffaella Gianfilippi De Parenti as a director on 13 January 2020
16 Jan 2020 AD01 Registered office address changed from 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom to 2nd Floor 22 Eastcheap London EC3M 1EU on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Alex Smotlak as a director on 13 January 2020
16 Jan 2020 TM01 Termination of appointment of a & B Trustee Partners Ltd as a director on 13 January 2020
23 Dec 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
01 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 30 December 2017