Advanced company searchLink opens in new window

GUESS WHAT LIMITED

Company number 04516275

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)
24 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
31 Jan 2020 TM01 Termination of appointment of Matthew John Roche as a director on 15 January 2020
31 Jan 2020 TM01 Termination of appointment of Mike Griffin as a director on 15 January 2020
31 Jan 2020 AP01 Appointment of Mr Mark Louis Francis as a director on 15 January 2020
31 Jan 2020 AP01 Appointment of Mr Mark John Renshaw as a director on 15 January 2020
24 Sep 2019 AA Full accounts made up to 31 December 2018
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
08 Mar 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
16 Jan 2019 PSC05 Change of details for Independent Content Services Limited as a person with significant control on 20 August 2018
16 Jan 2019 PSC07 Cessation of Matthew John Roche as a person with significant control on 20 August 2018
21 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with updates
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2018 PSC02 Notification of Independent Content Services Limited as a person with significant control on 20 August 2018
04 Sep 2018 AP01 Appointment of Mr Mike Griffin as a director on 20 August 2018
04 Sep 2018 TM01 Termination of appointment of Daisy Alexandra Roche as a director on 20 August 2018
03 Sep 2018 AD01 Registered office address changed from Manor House 1 Manor Street Sheepscar Leeds Yorkshire LS7 1PZ England to 5 Fleet Place London EC4M 7rd on 3 September 2018
23 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with no updates
01 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Jul 2017 AP01 Appointment of Mrs Daisy Roche as a director on 4 July 2017
03 Feb 2017 AD01 Registered office address changed from High Clere Scotland Lane Horsforth Leeds LS18 5SF England to Manor House 1 Manor Street Sheepscar Leeds Yorkshire LS7 1PZ on 3 February 2017
24 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Person of Significant Control (PSC01) information change) was registered on 19/05/2023
23 Aug 2016 CH01 Director's details changed for Mr Matt Roche on 22 August 2016
09 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015