Advanced company searchLink opens in new window

60 GUILFORD AVENUE LIMITED

Company number 08409418

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)
26 Apr 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
23 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
16 Apr 2022 AA Accounts for a dormant company made up to 28 February 2022
16 Apr 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
21 Apr 2021 AA Accounts for a dormant company made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
03 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
04 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
15 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Apr 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
19 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Nov 2018 AD01 Registered office address changed from Suite 9 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU England to 5 Sentinel Square London NW4 2EL on 19 November 2018
07 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
07 Mar 2018 AP01 Appointment of Ms. Daphne Vanderwielen as a director on 23 February 2018
23 Feb 2018 TM01 Termination of appointment of David Connor as a director on 12 February 2018
28 Apr 2017 AA Micro company accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
11 Nov 2016 AA Micro company accounts made up to 29 February 2016
16 Aug 2016 AP01 Appointment of Mr Christopher Richard Fellows as a director on 27 May 2016
16 Aug 2016 TM01 Termination of appointment of Richard David Hards as a director on 27 May 2016
23 Feb 2016 AR01 Annual return made up to 19 February 2016 no member list
23 Feb 2016 CH01 Director's details changed for Jennifer Anne Fulton on 22 February 2016
23 Feb 2016 CH01 Director's details changed for Timothy Butler on 22 February 2016
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015