Advanced company searchLink opens in new window

INFOGUIDES LIMITED

Company number 04549858

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)
01 Nov 2023 AA Micro company accounts made up to 31 October 2023
07 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 October 2022
03 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
03 Nov 2021 AA Micro company accounts made up to 31 October 2021
06 Sep 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
02 Nov 2020 AA Micro company accounts made up to 31 October 2020
03 Oct 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
02 Nov 2019 AA Micro company accounts made up to 31 October 2019
06 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
04 Nov 2018 AA Micro company accounts made up to 31 October 2018
12 Sep 2018 CS01 Confirmation statement made on 5 August 2018 with updates
16 Nov 2017 PSC01 Notification of John Reginald Brooks as a person with significant control on 16 November 2017
16 Nov 2017 PSC07 Cessation of Barbara Judith Brooks as a person with significant control on 16 November 2017
16 Nov 2017 TM01 Termination of appointment of Barbara Judith Brooks as a director on 16 November 2017
16 Nov 2017 AP01 Appointment of Mr John Reginald Brooks as a director on 16 November 2017
16 Nov 2017 AD01 Registered office address changed from Tamarisk High Street Stoke-Sub-Hamdon Somerset TA14 6PP England to 8 Amberslade Walk Dibden Purlieu Southampton Hampshire SO45 4NW on 16 November 2017
16 Nov 2017 AA Micro company accounts made up to 31 October 2017
09 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
06 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
06 Dec 2015 AA Total exemption full accounts made up to 31 October 2015
14 Oct 2015 AD01 Registered office address changed from 8 Amberslade Walk Dibden Purlieu Southampton Hampshire SO45 4NW to Tamarisk High Street Stoke-Sub-Hamdon Somerset TA14 6PP on 14 October 2015
14 Oct 2015 TM01 Termination of appointment of Lesley Ann Brooks as a director on 6 August 2015
27 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2