Advanced company searchLink opens in new window

GUIDE TOTAL CARE HOLDINGS LIMITED

Company number 10158628

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)
18 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
28 Feb 2023 AD01 Registered office address changed from 7 the Close Norwich Norfolk NR1 4DJ United Kingdom to The Granary Brasted Road Westerham TN16 1LJ on 28 February 2023
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
08 Aug 2022 AA Accounts for a dormant company made up to 30 September 2021
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
28 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
27 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
22 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
26 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Jan 2019 CS01 Confirmation statement made on 29 September 2018 with no updates
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Accounts for a dormant company made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
02 Feb 2017 AA01 Current accounting period extended from 31 May 2017 to 30 September 2017
29 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
13 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 6 June 2016
  • GBP 100
09 Jun 2016 AP01 Appointment of Mr Lester Campbell Broome as a director on 5 May 2016
09 Jun 2016 AP01 Appointment of Mr Andrew Simon Mickleburgh as a director on 5 May 2016
03 May 2016 TM01 Termination of appointment of Barbara Kahan as a director on 3 May 2016
03 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-03
  • GBP 1