- Company Overview for GUARDPASS LIMITED (08710545)
- Filing history for GUARDPASS LIMITED (08710545)
- People for GUARDPASS LIMITED (08710545)
- More for GUARDPASS LIMITED (08710545)
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
|
|
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
|
|
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 |