Advanced company searchLink opens in new window

GUIDEHOUSE EUROPE LIMITED

Company number 11378449

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)
05 Dec 2024 MR04 Satisfaction of charge 113784490001 in full
14 Oct 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 14 October 2024
14 Oct 2024 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 14 October 2024
18 Sep 2024 AA Full accounts made up to 31 December 2023
03 Jul 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
21 Nov 2023 CH04 Secretary's details changed for Abogado Nominees Limited on 23 October 2023
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023
23 Sep 2023 AA Full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
06 Oct 2022 AA Full accounts made up to 31 December 2021
27 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
14 Oct 2020 AA Full accounts made up to 31 December 2019
21 May 2020 PSC05 Change of details for Navigant Consulting, Inc. as a person with significant control on 11 October 2019
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
21 Apr 2020 MA Memorandum and Articles of Association
12 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
13 Feb 2020 AP01 Appointment of Deborah Frances Ricci as a director on 13 February 2020
13 Feb 2020 AP01 Appointment of Scott Ralston Mcintyre as a director on 13 February 2020
28 Jan 2020 MR01 Registration of charge 113784490001, created on 14 January 2020
22 Nov 2019 AP01 Appointment of Edward Clinton Eich as a director on 11 October 2019
21 Nov 2019 AP01 Appointment of Mr Shamir Patel as a director on 11 October 2019
21 Nov 2019 TM01 Termination of appointment of Monica Mary Weed as a director on 11 October 2019
21 Nov 2019 TM01 Termination of appointment of Stephen Rodney Lieberman as a director on 11 October 2019