Advanced company searchLink opens in new window

GUERRILLA MARKETING LTD

Company number 09938515

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)
13 Jun 2024 CH01 Director's details changed for Mr Darran Carter on 9 December 2023
13 Jun 2024 AD01 Registered office address changed from Cubo Manchester Lincoln Sq Brazennose St Manchester M2 5AD United Kingdom to Linley House Dickinson Street Manchester M1 4LF on 13 June 2024
31 Jan 2024 AD01 Registered office address changed from Abc Building 21-23 Quay Street Manchester M3 4AE England to Cubo Manchester Lincoln Sq Brazennose St Manchester M2 5AD on 31 January 2024
31 Jan 2024 AA Micro company accounts made up to 31 January 2023
29 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
21 Feb 2023 AD01 Registered office address changed from 8 Cartmel Close Bury BL9 8JA England to Abc Building 21-23 Quay Street Manchester M3 4AE on 21 February 2023
09 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
22 Dec 2022 MA Memorandum and Articles of Association
22 Dec 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 100
14 Dec 2022 PSC01 Notification of Aaron Matthew Mellor as a person with significant control on 30 November 2022
14 Dec 2022 AP01 Appointment of Mr Aaron Matthew Mellor as a director on 30 November 2022
12 Dec 2022 MR01 Registration of charge 099385150002, created on 30 November 2022
26 Aug 2022 CH01 Director's details changed for Mr Darran Carter on 2 April 2022
25 Aug 2022 PSC01 Notification of Catherine Carter as a person with significant control on 19 July 2017
25 Aug 2022 PSC04 Change of details for Mr Darran Carter as a person with significant control on 19 July 2017
25 Aug 2022 AD01 Registered office address changed from Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ England to 8 Cartmel Close Bury BL9 8JA on 25 August 2022
19 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
10 Jan 2022 AD01 Registered office address changed from Wework Wework 29 John Dalton Street Manchester M2 6FW England to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 10 January 2022
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
10 May 2021 AD01 Registered office address changed from 36 Heybridge Lane Prestbury Macclesfield SK10 4ES England to Wework Wework 29 John Dalton Street Manchester M2 6FW on 10 May 2021
27 Feb 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
27 Feb 2021 AA Micro company accounts made up to 31 January 2020
05 Feb 2021 AD01 Registered office address changed from Wework No. 1 Spinningfields Quay Street Manchester M3 3JE England to 36 Heybridge Lane Prestbury Macclesfield SK10 4ES on 5 February 2021