GUARDIAN SHARE COMPANY LIMITED

04863720
UNIT 4, BAYFORD STREET INDUSTRIAL UNIT UNIT 4, BAYFORD STREET INDUSTRIAL UNIT BAYFORD STREET LONDON E8 3SE

Documents

Documents
Date Category Description Pages
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2024 accounts Annual Accounts 3 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 officers Termination of appointment of director (Lebi Gabriel Hudson) 1 Buy now
05 Jul 2023 officers Appointment of director (Mr Harold Calderon Meza) 2 Buy now
05 Jul 2023 officers Termination of appointment of director (Som Toohey) 1 Buy now
04 Oct 2022 accounts Annual Accounts 5 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 officers Appointment of director (Mr Alexander Findlay Maitland) 2 Buy now
11 Apr 2022 officers Termination of appointment of director (Mila Georgieva Georgieva) 1 Buy now
11 Apr 2022 officers Appointment of director (Mr Som Toohey) 2 Buy now
07 Apr 2022 accounts Annual Accounts 5 Buy now
07 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2021 officers Termination of appointment of director (Andrew George Horton) 1 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 5 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2020 accounts Annual Accounts 3 Buy now
02 Jan 2020 officers Appointment of director (Ms Monica Stella Middleton) 2 Buy now
31 Dec 2019 officers Termination of appointment of director (John Shaw) 1 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 officers Appointment of director (Mila Georgieva Georgieva) 2 Buy now
16 May 2019 officers Termination of appointment of director (Monica Stella Middleton) 1 Buy now
11 Mar 2019 accounts Annual Accounts 5 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2018 officers Appointment of secretary (Mr James Andrew Nixon) 2 Buy now
28 Jun 2018 officers Termination of appointment of secretary (John Alexander Dunlop) 1 Buy now
30 May 2018 accounts Annual Accounts 2 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2017 officers Appointment of director (Mr Lebi Gabriel Hudson) 2 Buy now
30 May 2017 accounts Annual Accounts 2 Buy now
18 May 2017 officers Appointment of secretary (Mr John Alexander Dunlop) 2 Buy now
17 May 2017 officers Termination of appointment of secretary (Rachel Sudweeks) 1 Buy now
17 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
08 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Apr 2017 restoration Administrative Restoration Company 3 Buy now
24 Jan 2017 gazette Gazette Dissolved Compulsory 1 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
31 May 2016 officers Appointment of director (Ms Monica Stella Middleton) 2 Buy now
27 May 2016 accounts Annual Accounts 3 Buy now
27 May 2016 officers Termination of appointment of director (Andrew Kobia Ethuru) 1 Buy now
27 May 2016 officers Termination of appointment of director (Patrick William James Hynes) 1 Buy now
27 May 2016 officers Change of particulars for secretary (Mrs Rachel Johnson) 1 Buy now
08 Sep 2015 annual-return Annual Return 6 Buy now
23 Apr 2015 accounts Annual Accounts 8 Buy now
12 Aug 2014 annual-return Annual Return 6 Buy now
11 Dec 2013 accounts Annual Accounts 8 Buy now
29 Aug 2013 annual-return Annual Return 6 Buy now
29 Aug 2013 officers Appointment of director (Mr Patrick William James Hynes) 2 Buy now
06 Jun 2013 accounts Annual Accounts 8 Buy now
23 May 2013 officers Change of particulars for secretary (Miss Rachel Ford) 1 Buy now
20 Aug 2012 annual-return Annual Return 4 Buy now
12 Jun 2012 accounts Annual Accounts 8 Buy now
12 Jun 2012 officers Appointment of director (Mr Andrew George Horton) 2 Buy now
31 May 2012 officers Termination of appointment of secretary (Timothy Morgan) 1 Buy now
31 May 2012 officers Termination of appointment of director (David Mccullough) 1 Buy now
31 May 2012 officers Appointment of secretary (Miss Rachel Ford) 1 Buy now
25 Sep 2011 annual-return Annual Return 6 Buy now
08 Jun 2011 officers Appointment of director (Mr John Shaw) 2 Buy now
17 May 2011 accounts Annual Accounts 2 Buy now
04 May 2011 capital Notice of cancellation of shares 4 Buy now
04 May 2011 capital Return of purchase of own shares 3 Buy now
17 Mar 2011 resolution Resolution 3 Buy now
17 Mar 2011 resolution Resolution 11 Buy now
09 Feb 2011 officers Appointment of director (Mr Andrew Kobia Ethuru) 2 Buy now
09 Feb 2011 officers Termination of appointment of director (Andrew Good) 1 Buy now
09 Feb 2011 officers Termination of appointment of director (Paul Chandler) 1 Buy now
04 Feb 2011 officers Termination of appointment of director (Catherine Cameron) 1 Buy now
25 Aug 2010 annual-return Annual Return 8 Buy now
26 May 2010 accounts Annual Accounts 2 Buy now
03 Sep 2009 annual-return Return made up to 12/08/09; full list of members 5 Buy now
14 Aug 2009 accounts Annual Accounts 2 Buy now
15 Jun 2009 address Registered office changed on 15/06/2009 from, city cloisters suite B2, 196 old street, london, EC1V 9FR 1 Buy now
24 Dec 2008 officers Appointment terminated director robin murray 1 Buy now
24 Dec 2008 officers Director appointed mrs catherine elizabeth cameron 1 Buy now
09 Sep 2008 annual-return Return made up to 12/08/08; full list of members 5 Buy now
12 Jun 2008 accounts Annual Accounts 2 Buy now
05 Jun 2008 officers Secretary's change of particulars / timothy morgan / 05/06/2008 2 Buy now
03 Sep 2007 annual-return Return made up to 12/08/07; full list of members 3 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
20 Aug 2007 officers New director appointed 1 Buy now
02 Aug 2007 officers New director appointed 1 Buy now
02 Aug 2007 officers Secretary resigned 1 Buy now
02 Aug 2007 officers Director resigned 1 Buy now
02 Aug 2007 officers New secretary appointed 1 Buy now
05 Jul 2007 accounts Annual Accounts 1 Buy now
15 Sep 2006 annual-return Return made up to 12/08/06; full list of members 9 Buy now
27 Jun 2006 accounts Annual Accounts 2 Buy now
02 Sep 2005 annual-return Return made up to 12/08/05; full list of members 9 Buy now
06 Jul 2005 capital Ad 04/03/05--------- £ si 1@1=1 £ ic 4/5 2 Buy now
27 May 2005 accounts Annual Accounts 1 Buy now
28 Sep 2004 officers New secretary appointed 2 Buy now
28 Sep 2004 officers Secretary resigned 1 Buy now
14 Sep 2004 annual-return Return made up to 12/08/04; full list of members 8 Buy now
14 Jun 2004 resolution Resolution 12 Buy now
10 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2004 capital Ad 10/12/03--------- £ si 3@1=3 £ ic 1/4 2 Buy now
20 Apr 2004 address Registered office changed on 20/04/04 from: 19 cookridge street, leeds, west yorkshire LS2 3AG 1 Buy now
31 Dec 2003 officers New director appointed 2 Buy now