Advanced company searchLink opens in new window

GUARD24SEVEN LIMITED

Company number 09085835

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)
12 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
21 May 2024 DISS40 Compulsory strike-off action has been discontinued
18 May 2024 AA Micro company accounts made up to 30 June 2023
18 May 2024 AA Micro company accounts made up to 30 June 2022
27 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2022 AA Micro company accounts made up to 30 June 2021
21 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
02 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2021 CS01 Confirmation statement made on 22 July 2020 with no updates
08 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2020 AD01 Registered office address changed from 46-50 Station Road Hayes UB3 4DD England to 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia W1T 6EB on 6 October 2020
30 Jul 2020 AD01 Registered office address changed from 10a Station Road Suite 1 - 1st Floor Hayes UB3 4DA England to 46-50 Station Road Hayes UB3 4DD on 30 July 2020
06 May 2020 AD01 Registered office address changed from Suite 1, 1st Floor, 10a Station Road Hayes UB3 4DD England to 10a Station Road Suite 1 - 1st Floor Hayes UB3 4DA on 6 May 2020
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
24 Sep 2019 AD01 Registered office address changed from 2 Dunstable Road Dunstable Road Luton LU1 1DX England to Suite 1, 1st Floor, 10a Station Road Hayes UB3 4DD on 24 September 2019
02 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
15 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
02 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
16 Jul 2018 PSC04 Change of details for Mr Syed Muhammad Ali Hamadani as a person with significant control on 16 July 2018