- Company Overview for GUIDING STAR FOODS LIMITED (07423711)
- Filing history for GUIDING STAR FOODS LIMITED (07423711)
- People for GUIDING STAR FOODS LIMITED (07423711)
- Charges for GUIDING STAR FOODS LIMITED (07423711)
- More for GUIDING STAR FOODS LIMITED (07423711)
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) |
---|---|---|---|
20 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom to Unit 14 Central Business Centre Great Central Way London NW10 0UR on 18 November 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 Sep 2022 | PSC01 | Notification of Hiba Basil Hirmiz as a person with significant control on 31 March 2022 | |
30 Sep 2022 | PSC04 | Change of details for Mr Firas Najim Hanna Hirmiz as a person with significant control on 31 March 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
05 Nov 2021 | CS01 | Confirmation statement made on 29 October 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Oct 2020 | CS01 | Confirmation statement made on 29 October 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with updates | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with updates | |
05 Nov 2018 | CH01 | Director's details changed for Mr Firas Najim Hanna Najim Hanna Hirmiz on 30 June 2018 | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
13 Oct 2017 | AD01 | Registered office address changed from C/O Ross Kit & Co Ltd Victoria House 18 Dalston Gardens Stanmore Middlesex HA7 1BU to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 13 October 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
06 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |