Advanced company searchLink opens in new window

GUILT FREE ENTERPRISE LTD

Company number 09804604

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)
30 Apr 2024 AD01 Registered office address changed from The Atrium C/O Taxability Plus Ltd Room 415, Citibase the Atrium Uxbridge Middlesex UB8 1EX United Kingdom to 19 Albert Street Tring HP23 6AX on 30 April 2024
24 Aug 2023 SH01 Statement of capital following an allotment of shares on 15 March 2023
  • GBP 200
24 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Apr 2023 AD01 Registered office address changed from The Atrium 4 Floor Citibase 1 Harefield Road Uxbridge Middlesex UB8 1EX England to The Atrium C/O Taxability Plus Ltd Room 415, Citibase the Atrium Uxbridge Middlesex UB8 1EX on 26 April 2023
11 Apr 2023 TM02 Termination of appointment of Azets (Chbs) Limited as a secretary on 5 April 2023
11 Apr 2023 PSC04 Change of details for Miss Simona Deifta as a person with significant control on 5 April 2023
11 Apr 2023 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom to The Atrium 4 Floor Citibase 1 Harefield Road Uxbridge Middlesex UB8 1EX on 11 April 2023
25 Jan 2023 CH01 Director's details changed for Miss Simona Deifta on 24 January 2023
06 Jan 2023 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 172
06 Jan 2023 PSC07 Cessation of Claude Peter Herskovits as a person with significant control on 21 December 2022
16 Dec 2022 TM01 Termination of appointment of Claude Peter Herskovits as a director on 14 December 2022
01 Nov 2022 CH04 Secretary's details changed for Azets (Chbs) Limited on 1 November 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
06 Dec 2021 MA Memorandum and Articles of Association
06 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Co strike off 25/10/2021
06 Dec 2021 CC04 Statement of company's objects
12 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
03 Nov 2020 AA Micro company accounts made up to 31 October 2019
08 Sep 2020 CH04 Secretary's details changed for Clark Howes Business Services Limited on 8 September 2020
24 Aug 2020 PSC04 Change of details for Miss Simona Deifta as a person with significant control on 24 August 2020
24 Aug 2020 CH01 Director's details changed for Mr Claude Peter Herskovits on 24 August 2020