Download leads from Nexok and grow your business. Find out more

Guartel Technologies Limited

Documents

Total Documents173
Total Pages652

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023
11 August 2023Confirmation statement made on 10 August 2023 with no updates
20 January 2023Total exemption full accounts made up to 30 April 2022
11 August 2022Confirmation statement made on 10 August 2022 with no updates
24 June 2022Appointment of James Harry Marment as a director on 23 June 2022
24 June 2022Appointment of Mr Peter Tragoulias as a director on 23 June 2022
24 June 2022Appointment of Keith Leslie Hughes as a director on 23 June 2022
29 April 2022Total exemption full accounts made up to 30 April 2021
17 August 2021Confirmation statement made on 10 August 2021 with no updates
14 April 2021Total exemption full accounts made up to 30 April 2020
10 August 2020Confirmation statement made on 10 August 2020 with updates
10 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 25,000
24 June 2020Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to 4 Ravenscroft Court Buttington Cross Enterprise Park Buttington Welshpool Powys SY21 8SL on 24 June 2020
1 June 2020Confirmation statement made on 31 May 2020 with no updates
5 February 2020Accounts for a small company made up to 30 April 2019
13 June 2019Register(s) moved to registered inspection location 4 Talina Centre Bagleys Lane London London SW6 2BW
13 June 2019Register inspection address has been changed to 4 Talina Centre Bagleys Lane London London SW6 2BW
12 June 2019Confirmation statement made on 31 May 2019 with no updates
2 May 2019Accounts for a small company made up to 30 April 2018
10 April 2019Compulsory strike-off action has been discontinued
2 April 2019First Gazette notice for compulsory strike-off
4 June 2018Confirmation statement made on 31 May 2018 with no updates
4 June 2018Cessation of Francis Stewart Le Carpentier as a person with significant control on 1 May 2018
7 February 2018Accounts for a small company made up to 30 April 2017
2 June 2017Confirmation statement made on 31 May 2017 with updates
2 June 2017Confirmation statement made on 31 May 2017 with updates
6 February 2017Accounts for a small company made up to 30 April 2016
6 February 2017Accounts for a small company made up to 30 April 2016
1 August 2016Director's details changed for Mr Paul Gaston on 1 August 2016
1 August 2016Director's details changed for Mr Paul Gaston on 1 August 2016
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,000
13 May 2016Accounts for a small company made up to 30 April 2015
13 May 2016Accounts for a small company made up to 30 April 2015
6 April 2016Compulsory strike-off action has been discontinued
6 April 2016Compulsory strike-off action has been discontinued
5 April 2016First Gazette notice for compulsory strike-off
5 April 2016First Gazette notice for compulsory strike-off
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 10,000
5 November 2014Termination of appointment of Tim Reuter as a secretary on 5 November 2014
5 November 2014Termination of appointment of Tim Reuter as a secretary on 5 November 2014
5 November 2014Termination of appointment of Tim Reuter as a secretary on 5 November 2014
10 October 2014Accounts for a small company made up to 30 April 2014
10 October 2014Accounts for a small company made up to 30 April 2014
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
24 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
24 June 2014Termination of appointment of Andrew Vassallo as a director
24 June 2014Termination of appointment of Andrew Vassallo as a director
8 January 2014Accounts for a small company made up to 30 April 2013
8 January 2014Accounts for a small company made up to 30 April 2013
6 January 2014Appointment of Mr Andrew Joseph Vassallo as a director
6 January 2014Appointment of Mr Andrew Joseph Vassallo as a director
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
16 January 2013Full accounts made up to 30 April 2012
16 January 2013Full accounts made up to 30 April 2012
13 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
13 July 2012Annual return made up to 31 May 2012 with a full list of shareholders
19 January 2012Total exemption small company accounts made up to 30 April 2011
19 January 2012Total exemption small company accounts made up to 30 April 2011
30 June 2011Termination of appointment of Anthony Etridge as a director
30 June 2011Termination of appointment of Anthony Etridge as a director
30 June 2011Termination of appointment of Frederick Goodson as a director
30 June 2011Termination of appointment of Frederick Goodson as a director
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
22 February 2011Appointment of Mr Tim Reuter as a secretary
22 February 2011Appointment of Mr Tim Reuter as a secretary
22 February 2011Termination of appointment of Anthony Etridge as a secretary
22 February 2011Termination of appointment of Anthony Etridge as a secretary
19 January 2011Total exemption small company accounts made up to 30 April 2010
19 January 2011Total exemption small company accounts made up to 30 April 2010
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
15 June 2010Director's details changed for Clifford Albert Wright on 28 April 2010
15 June 2010Director's details changed for Paul Gaston on 28 April 2010
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
15 June 2010Director's details changed for Clifford Albert Wright on 28 April 2010
15 June 2010Director's details changed for Paul Gaston on 28 April 2010
11 February 2010Total exemption small company accounts made up to 30 April 2009
11 February 2010Total exemption small company accounts made up to 30 April 2009
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 June 2009Return made up to 31/05/09; full list of members
18 June 2009Return made up to 31/05/09; full list of members
5 February 2009Total exemption full accounts made up to 30 April 2008
5 February 2009Total exemption full accounts made up to 30 April 2008
14 July 2008Return made up to 31/05/08; full list of members
14 July 2008Return made up to 31/05/08; full list of members
16 April 2008Ad 14/03/08\gbp si 5000@1=5000\gbp ic 5000/10000\
16 April 2008Ad 14/03/08\gbp si 5000@1=5000\gbp ic 5000/10000\
19 December 2007New secretary appointed
19 December 2007New secretary appointed
30 September 2007Total exemption small company accounts made up to 30 April 2007
30 September 2007Total exemption small company accounts made up to 30 April 2007
19 June 2007Return made up to 31/05/07; no change of members
19 June 2007Return made up to 31/05/07; no change of members
4 May 2007New director appointed
4 May 2007New director appointed
18 February 2007New director appointed
18 February 2007New director appointed
8 February 2007Total exemption small company accounts made up to 30 April 2006
8 February 2007Total exemption small company accounts made up to 30 April 2006
26 January 2007Ad 01/11/06--------- £ si 5000@1=5000 £ ic 5000/10000
26 January 2007Ad 01/11/06--------- £ si 5000@1=5000 £ ic 5000/10000
23 January 2007Nc inc already adjusted 04/12/06
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 January 2007Nc inc already adjusted 04/12/06
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre london SW6 2BW
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre london SW6 2BW
23 August 2006Particulars of mortgage/charge
23 August 2006Particulars of mortgage/charge
12 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary resigned
12 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary resigned
2 March 2006Total exemption small company accounts made up to 30 April 2005
2 March 2006Total exemption small company accounts made up to 30 April 2005
29 November 2005Director resigned
29 November 2005Director resigned
20 June 2005Return made up to 31/05/05; full list of members
20 June 2005Return made up to 31/05/05; full list of members
7 June 2005Ad 05/01/05--------- £ si 4000@1=4000 £ ic 1000/5000
7 June 2005Ad 05/01/05--------- £ si 4000@1=4000 £ ic 1000/5000
6 April 2005Total exemption small company accounts made up to 30 April 2004
6 April 2005Total exemption small company accounts made up to 30 April 2004
15 March 2005Total exemption small company accounts made up to 30 April 2003
15 March 2005Total exemption small company accounts made up to 30 April 2003
24 January 2005New director appointed
24 January 2005New director appointed
1 October 2004Return made up to 28/08/04; full list of members
1 October 2004Return made up to 28/08/04; full list of members
13 April 2004Return made up to 28/08/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 13/04/04
13 April 2004Return made up to 28/08/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 13/04/04
9 March 2004Secretary's particulars changed;director's particulars changed
9 March 2004Secretary's particulars changed;director's particulars changed
20 January 2004New secretary appointed
20 January 2004New secretary appointed
25 October 2003Ad 30/09/03--------- £ si 999@1=999 £ ic 1000/1999
25 October 2003Ad 30/09/03--------- £ si 999@1=999 £ ic 1000/1999
25 October 2003Secretary resigned
25 October 2003Secretary resigned
24 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
24 September 2003Return made up to 28/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/09/03
23 August 2003Director resigned
23 August 2003Director resigned
27 June 2003Secretary resigned
27 June 2003New secretary appointed
27 June 2003Secretary resigned
27 June 2003New secretary appointed
28 May 2003Accounting reference date shortened from 31/08/03 to 30/04/03
28 May 2003Accounting reference date shortened from 31/08/03 to 30/04/03
28 May 2003Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2
28 May 2003Ad 30/08/02--------- £ si 1@1=1 £ ic 1/2
14 March 2003New secretary appointed
14 March 2003New secretary appointed
17 January 2003New director appointed
17 January 2003New director appointed
12 December 2002Secretary resigned
12 December 2002Secretary resigned
12 December 2002New secretary appointed
12 December 2002New director appointed
12 December 2002New director appointed
12 December 2002New director appointed
12 December 2002New secretary appointed
12 December 2002New director appointed
9 September 2002Secretary resigned
9 September 2002Director resigned
9 September 2002Secretary resigned
9 September 2002Registered office changed on 09/09/02 from: 88A tooley street london bridge london SE1 2TF
9 September 2002Director resigned
9 September 2002Registered office changed on 09/09/02 from: 88A tooley street london bridge london SE1 2TF
28 August 2002Incorporation
28 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing