Advanced company searchLink opens in new window

GUIDE CLOTHING LIMITED

Company number 02249030

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)
07 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
27 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
06 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 25,000
28 Oct 2015 MR01 Registration of charge 022490300006, created on 28 October 2015
17 Aug 2015 AP01 Appointment of Mr Richard Jonathan Benson as a director on 6 July 2015
17 Aug 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 25,000
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 25,000
15 Jan 2014 CH01 Director's details changed for Isaac Benson on 30 December 2013
15 Jan 2014 CH01 Director's details changed for Mr Jack Nigel Benson on 30 December 2013
14 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 CH03 Secretary's details changed for Jessica Benson on 1 December 2012
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
11 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
11 Jan 2012 CH01 Director's details changed for Mr Jack Nigel Benson on 2 December 2010
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders