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

Guymark Interiors Limited

Documents

Total Documents55
Total Pages273

Filing History

25 January 2024Confirmation statement made on 25 January 2024 with updates
30 October 2023Micro company accounts made up to 31 January 2023
25 January 2023Confirmation statement made on 25 January 2023 with updates
27 October 2022Micro company accounts made up to 31 January 2022
26 January 2022Confirmation statement made on 25 January 2022 with updates
28 October 2021Micro company accounts made up to 31 January 2021
25 January 2021Confirmation statement made on 25 January 2021 with updates
12 October 2020Micro company accounts made up to 31 January 2020
27 January 2020Confirmation statement made on 25 January 2020 with updates
14 October 2019Micro company accounts made up to 31 January 2019
28 January 2019Confirmation statement made on 25 January 2019 with updates
16 October 2018Micro company accounts made up to 31 January 2018
30 January 2018Confirmation statement made on 25 January 2018 with updates
27 October 2017Total exemption full accounts made up to 31 January 2017
27 October 2017Total exemption full accounts made up to 31 January 2017
28 January 2017Confirmation statement made on 25 January 2017 with updates
28 January 2017Confirmation statement made on 25 January 2017 with updates
26 September 2016Total exemption small company accounts made up to 31 January 2016
26 September 2016Total exemption small company accounts made up to 31 January 2016
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
25 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
26 October 2015Total exemption small company accounts made up to 31 January 2015
26 October 2015Total exemption small company accounts made up to 31 January 2015
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
28 October 2014Total exemption small company accounts made up to 31 January 2014
28 October 2014Total exemption small company accounts made up to 31 January 2014
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
6 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
9 January 2014Amended accounts made up to 31 January 2013
9 January 2014Amended accounts made up to 31 January 2013
21 October 2013Total exemption small company accounts made up to 31 January 2013
21 October 2013Total exemption small company accounts made up to 31 January 2013
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
7 January 2013Termination of appointment of John Phillips as a secretary
7 January 2013Termination of appointment of John Phillips as a secretary
22 October 2012Total exemption small company accounts made up to 31 January 2012
22 October 2012Total exemption small company accounts made up to 31 January 2012
5 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
5 March 2012Annual return made up to 25 January 2012 with a full list of shareholders
2 February 2011Appointment of Julia Elizabeth Scott as a director
2 February 2011Appointment of Julia Elizabeth Scott as a director
2 February 2011Registered office address changed from John Philiips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom on 2 February 2011
2 February 2011Appointment of John Joseph Phillips as a secretary
2 February 2011Appointment of John Joseph Phillips as a secretary
2 February 2011Registered office address changed from John Philiips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom on 2 February 2011
2 February 2011Appointment of Guy Haviland Scott as a director
2 February 2011Appointment of Guy Haviland Scott as a director
2 February 2011Registered office address changed from John Philiips Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom on 2 February 2011
27 January 2011Termination of appointment of Graham Cowan as a director
27 January 2011Termination of appointment of Graham Cowan as a director
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
25 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing