Total Documents | 89 |
---|
Total Pages | 272 |
---|
6 December 2023 | Accounts for a dormant company made up to 31 March 2023 |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates |
6 February 2023 | Registered office address changed from 3 Abbotts Place Chesham HP5 3HL England to 24 Gosling Grove Downley High Wycombe Buckinghamshire HP13 5YS on 6 February 2023 |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 |
28 June 2022 | Registered office address changed from 24 Gosling Grove Downley High Wycombe HP13 5YS England to 3 Abbotts Place Chesham HP5 3HL on 28 June 2022 |
28 June 2022 | Confirmation statement made on 24 June 2022 with no updates |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates |
20 February 2021 | Accounts for a dormant company made up to 31 March 2020 |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates |
16 January 2019 | Accounts for a dormant company made up to 31 March 2018 |
29 June 2018 | Confirmation statement made on 24 June 2018 with no updates |
7 June 2018 | Notification of Jeremy Gilbert Graham-Cumming as a person with significant control on 6 April 2016 |
13 January 2018 | Accounts for a dormant company made up to 31 March 2017 |
1 August 2017 | Registered office address changed from Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW to 24 Gosling Grove Downley High Wycombe HP13 5YS on 1 August 2017 |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates |
1 August 2017 | Registered office address changed from Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW to 24 Gosling Grove Downley High Wycombe HP13 5YS on 1 August 2017 |
1 August 2017 | Confirmation statement made on 24 June 2017 with no updates |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 |
27 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-27
|
27 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-27
|
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
23 December 2015 | Accounts for a dormant company made up to 31 March 2015 |
25 June 2015 | Company name changed guicy technology LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Company name changed guicy technology LIMITED\certificate issued on 25/06/15
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Appointment of Mr Jeremy Gilbert Graham-Cumming as a secretary on 24 June 2015 |
24 June 2015 | Termination of appointment of Charlotte Elizabeth Graham-Cumming as a director on 24 June 2015 |
24 June 2015 | Termination of appointment of Charlotte Elizabeth Graham-Cumming as a director on 24 June 2015 |
24 June 2015 | Appointment of Mr Jeremy Gilbert Graham-Cumming as a secretary on 24 June 2015 |
24 June 2015 | Termination of appointment of Charlotte Elizabeth Graham-Cumming as a director on 24 June 2015 |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Charlotte Elizabeth Graham-Cumming as a director on 24 June 2015 |
9 February 2015 | Director's details changed for Jeremy Gilbert Graham-Cumming on 12 March 2014 |
9 February 2015 | Director's details changed for Charlotte Elizabeth Graham-Cumming on 9 January 2015 |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Director's details changed for Charlotte Elizabeth Graham-Cumming on 9 January 2015 |
9 February 2015 | Director's details changed for Charlotte Elizabeth Graham-Cumming on 9 January 2015 |
9 February 2015 | Director's details changed for Jeremy Gilbert Graham-Cumming on 12 March 2014 |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
14 January 2015 | Registered office address changed from Garden House 1 High Street Lane End High Wycombe Buckinghamshire HP14 3JF to Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW on 14 January 2015 |
14 January 2015 | Registered office address changed from Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW England to Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW on 14 January 2015 |
14 January 2015 | Registered office address changed from Garden House 1 High Street Lane End High Wycombe Buckinghamshire HP14 3JF to Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW on 14 January 2015 |
14 January 2015 | Registered office address changed from Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW England to Cournswood House Clappins Lane North Dean Buckinghamshire HP14 4NW on 14 January 2015 |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 |
7 January 2014 | Registered office address changed from the Old Studio High Street West Wycombe Buckinghamshire HP14 3AB United Kingdom on 7 January 2014 |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 |
7 January 2014 | Registered office address changed from the Old Studio High Street West Wycombe Buckinghamshire HP14 3AB United Kingdom on 7 January 2014 |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Registered office address changed from the Old Studio High Street West Wycombe Buckinghamshire HP14 3AB United Kingdom on 7 January 2014 |
28 February 2013 | Termination of appointment of John Beattie as a secretary |
28 February 2013 | Termination of appointment of John Beattie as a secretary |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders |
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 |
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 |
13 September 2011 | Accounts for a dormant company made up to 31 March 2011 |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders |
1 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders |
28 February 2011 | Director's details changed for Charlotte Elizabeth Graham-Cumming on 19 February 2011 |
28 February 2011 | Director's details changed for Jeremy Gilbert Graham-Cumming on 19 February 2011 |
28 February 2011 | Secretary's details changed for John Michael Beattie on 19 February 2011 |
28 February 2011 | Secretary's details changed for John Michael Beattie on 19 February 2011 |
28 February 2011 | Director's details changed for Charlotte Elizabeth Graham-Cumming on 19 February 2011 |
28 February 2011 | Director's details changed for Jeremy Gilbert Graham-Cumming on 19 February 2011 |
11 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
11 March 2010 | Statement of capital following an allotment of shares on 25 February 2010
|
9 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 |
9 March 2010 | Appointment of Jeremy Gilbert Graham-Cumming as a director |
9 March 2010 | Appointment of John Michael Beattie as a secretary |
9 March 2010 | Appointment of Jeremy Gilbert Graham-Cumming as a director |
9 March 2010 | Appointment of Charlotte Elizabeth Graham-Cumming as a director |
9 March 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 |
9 March 2010 | Appointment of John Michael Beattie as a secretary |
9 March 2010 | Appointment of Charlotte Elizabeth Graham-Cumming as a director |
24 February 2010 | Termination of appointment of Barbara Kahan as a director |
24 February 2010 | Termination of appointment of Barbara Kahan as a director |
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|
19 February 2010 | Incorporation
|