GUILDMORE LTD.

03517348
KALAMU HOUSE 11 COLDBATH SQUARE LONDON ENGLAND EC1R 5HL

Documents

Documents
Date Category Description Pages
03 Mar 2025 resolution Resolution 2 Buy now
03 Mar 2025 incorporation Memorandum Articles 4 Buy now
03 Mar 2025 capital Notice of particulars of variation of rights attached to shares 3 Buy now
03 Mar 2025 capital Notice of name or other designation of class of shares 2 Buy now
18 Dec 2024 accounts Annual Accounts 41 Buy now
04 Mar 2024 officers Appointment of director (Mr John Andrew Patrick Walsh) 2 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 41 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 39 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 accounts Annual Accounts 39 Buy now
09 Nov 2021 officers Appointment of director (Anwar Ali) 2 Buy now
09 Nov 2021 officers Termination of appointment of director (Stephen Michael Lester Jelley) 1 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2021 accounts Annual Accounts 37 Buy now
17 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 officers Appointment of director (Mr. Stephen Michael Lester Jelley) 2 Buy now
27 Dec 2019 accounts Annual Accounts 36 Buy now
27 Aug 2019 officers Termination of appointment of director (David Manning Batty) 1 Buy now
19 Jun 2019 officers Change of particulars for secretary (Zarif Ertosun) 1 Buy now
19 Jun 2019 officers Change of particulars for director (Mr. Engin Ertosun) 2 Buy now
07 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2018 accounts Annual Accounts 33 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 31 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 30 Buy now
03 Mar 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 accounts Annual Accounts 23 Buy now
23 Nov 2015 officers Appointment of director (Mr David Manning Batty) 2 Buy now
14 Oct 2015 officers Change of particulars for director (Engin Ertosun) 2 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 23 Buy now
07 Mar 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 23 Buy now
13 May 2013 capital Return of Allotment of shares 3 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 21 Buy now
10 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
29 Dec 2011 accounts Annual Accounts 21 Buy now
10 Oct 2011 change-of-name Certificate Change Of Name Company 3 Buy now
02 Mar 2011 annual-return Annual Return 4 Buy now
17 Dec 2010 accounts Annual Accounts 19 Buy now
26 Feb 2010 officers Change of particulars for director (Engin Ertosun) 2 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
26 Feb 2010 officers Change of particulars for director (Engin Ertosun) 2 Buy now
05 Jan 2010 accounts Annual Accounts 16 Buy now
19 Mar 2009 annual-return Return made up to 26/02/09; full list of members 3 Buy now
16 Jan 2009 accounts Annual Accounts 17 Buy now
28 Feb 2008 annual-return Return made up to 26/02/08; full list of members 3 Buy now
02 Dec 2007 accounts Annual Accounts 16 Buy now
12 Apr 2007 annual-return Return made up to 26/02/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 14 Buy now
05 Apr 2006 annual-return Return made up to 26/02/06; full list of members 2 Buy now
10 Jan 2006 accounts Annual Accounts 13 Buy now
09 Mar 2005 accounts Annual Accounts 13 Buy now
08 Mar 2005 annual-return Return made up to 26/02/05; full list of members 6 Buy now
15 Sep 2004 accounts Annual Accounts 14 Buy now
16 Mar 2004 annual-return Return made up to 26/02/04; full list of members 6 Buy now
23 Apr 2003 annual-return Return made up to 26/02/03; full list of members 6 Buy now
15 Jan 2003 accounts Annual Accounts 14 Buy now
09 Mar 2002 annual-return Return made up to 26/02/02; full list of members 6 Buy now
02 Feb 2002 accounts Annual Accounts 13 Buy now
15 Nov 2001 officers New director appointed 2 Buy now
15 Nov 2001 officers Director resigned 1 Buy now
04 Jun 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2001 annual-return Return made up to 26/02/01; full list of members 6 Buy now
24 Jan 2001 accounts Annual Accounts 12 Buy now
30 Mar 2000 annual-return Return made up to 26/02/00; full list of members 6 Buy now
24 Dec 1999 accounts Annual Accounts 11 Buy now
18 Mar 1999 annual-return Return made up to 26/02/99; full list of members 6 Buy now
18 Nov 1998 accounts Accounting reference date extended from 28/02/99 to 31/03/99 1 Buy now
25 Jun 1998 capital Ad 30/03/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
27 May 1998 address Registered office changed on 27/05/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ 1 Buy now
27 May 1998 officers New secretary appointed 2 Buy now
27 May 1998 officers New director appointed 2 Buy now
27 May 1998 officers Secretary resigned 1 Buy now
27 May 1998 officers Director resigned 1 Buy now
26 Feb 1998 incorporation Incorporation Company 12 Buy now