Advanced company searchLink opens in new window

GUILDHAWK LIMITED

Company number 04178109

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 25 January 2023
22 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 3 February 2023
19 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 January 2023
  • GBP 2.162162
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 12 September 2023
  • GBP 2.424241
26 Jun 2023 MR01 Registration of charge 041781090002, created on 19 June 2023
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/09/2023
03 Feb 2023 AP01 Appointment of Mr Mark Joseph Brooks-Wadham as a director on 3 February 2023
26 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 2.162162
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2023
25 Jan 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/09/2023
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Jul 2022 SH02 Sub-division of shares on 27 June 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
17 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with updates
23 May 2022 CS01 Confirmation statement made on 20 April 2022 with updates
20 May 2022 TM02 Termination of appointment of Ieva Metloviene as a secretary on 1 April 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Apr 2021 CH01 Director's details changed for Mr David Michael Clarke on 27 April 2021
27 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Aug 2020 AD01 Registered office address changed from 100 Bishopsgate Old Broad Street London EC2M 1GT England to 18th & 19th Floors 100 Bishopsgate London EC2M 1GT on 17 August 2020
17 Aug 2020 AD01 Registered office address changed from 13-14 King Street London EC2V 8EA United Kingdom to 100 Bishopsgate Old Broad Street London EC2M 1GT on 17 August 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates