Advanced company searchLink opens in new window

MYGUIDES LIMITED

Company number 03634787

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)
02 Oct 2019 AD01 Registered office address changed from 5th Floor Translation & Innovation Hub, Imperial College Whi 80 Wood Lane London W12 0BZ United Kingdom to 5th Floor, Translation & Innovation Hub Imperial College White City Campus 80 Wood Lane London W12 0BZ on 2 October 2019
14 Jun 2019 PSC05 Change of details for Contentive Group Limited as a person with significant control on 12 June 2019
12 Jun 2019 AD01 Registered office address changed from 1 Hammersmith Broadway London W6 9DL to 5th Floor Translation & Innovation Hub, Imperial College Whi 80 Wood Lane London W12 0BZ on 12 June 2019
03 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
08 Jan 2019 MR01 Registration of charge 036347870002, created on 7 January 2019
03 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
15 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
03 Oct 2017 AA Total exemption small company accounts made up to 31 December 2016
02 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with updates
28 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
19 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
25 Jun 2016 TM01 Termination of appointment of Ann-Marie Rice as a director on 31 May 2016
16 Jun 2016 TM01 Termination of appointment of Ann-Marie Rice as a director on 31 May 2016
11 Apr 2016 AA Accounts for a small company made up to 30 June 2015
22 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
16 Apr 2015 AA Accounts for a small company made up to 30 June 2014
19 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-19
  • GBP 100
06 May 2014 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW on 6 May 2014
03 Apr 2014 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
04 Feb 2014 AA Accounts for a small company made up to 30 June 2013
18 Dec 2013 AUD Auditor's resignation
11 Dec 2013 AP01 Appointment of Ann-Marie Rice as a director
11 Dec 2013 AP01 Appointment of Mr Charles Stuart Mindenhall as a director
11 Dec 2013 AP01 Appointment of Mr Manoj Kumar Badale as a director
11 Dec 2013 TM01 Termination of appointment of Joesph Desalvio as a director