Advanced company searchLink opens in new window

GUARDPASS LIMITED

Company number 08710545

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
21 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
10 Jan 2024 CS01 Confirmation statement made on 7 February 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Apr 2023 CERTNM Company name changed devsquad LIMITED\certificate issued on 21/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-20
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Aug 2022 CERTNM Company name changed temprovide LIMITED\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-09
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with updates
05 Mar 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 December 2020
03 Feb 2021 AA Micro company accounts made up to 28 February 2020
11 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Oct 2019 PSC02 Notification of Get Licensed Limited as a person with significant control on 9 October 2019
09 Oct 2019 PSC07 Cessation of Altech Investments Limited as a person with significant control on 9 October 2019
02 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
30 May 2019 PSC05 Change of details for Altech Investments Limited as a person with significant control on 30 May 2019
30 May 2019 AD01 Registered office address changed from 36 Scotts Place Bromley BR1 3QD England to 36 Scotts Road Bromley BR1 3QD on 30 May 2019
28 Apr 2019 CH01 Director's details changed for Mr Shahzad Ali on 26 April 2019
20 Dec 2018 TM01 Termination of appointment of Shahab Ali as a director on 20 December 2018
28 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
20 Aug 2018 AD01 Registered office address changed from 228a High Street Bromley BR1 1PQ England to 36 Scotts Place Bromley BR1 3QD on 20 August 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates