- Company Overview for GUILFORD CAPITAL LTD (08161981)
- Filing history for GUILFORD CAPITAL LTD (08161981)
- People for GUILFORD CAPITAL LTD (08161981)
- More for GUILFORD CAPITAL LTD (08161981)
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 |