GUVNOR GLOBAL SERVICES LIMITED

487 Hitchin Rd Hitchin Road, Luton, LU2 7TT, England
StatusACTIVE
Company No.09608073
CategoryPrivate Limited Company
Incorporated26 May 2015
Age9 years, 4 days
JurisdictionEngland Wales

SUMMARY

GUVNOR GLOBAL SERVICES LIMITED is an active private limited company with number 09608073. It was incorporated 9 years, 4 days ago, on 26 May 2015. The company address is 487 Hitchin Rd Hitchin Road, Luton, LU2 7TT, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Onyekachukwu Onaedo Nwazota

Termination date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-12

Officer name: Christian Chukwuka Okwesili

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nkemjika Joshua Muoneke

Termination date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arinze Chibueze Anya

Termination date: 2022-01-13

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-17

Officer name: Mr Christian Chukwuka Okwesili

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nkemjika Joshua Muoneke

Appointment date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Arinze Chibueze Anya

Appointment date: 2021-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Chukwuka Okwesili

Appointment date: 2021-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-29

Officer name: Kenechukwu Precious Nwazota

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-04

Officer name: Ifunanya Nwazota

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-24

Officer name: Kenechukwu Precious Nwazota

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Onyekachukwu Onaedo Nwazota

Appointment date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Endurance Felix Aimiuwu

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr Endurance Felix Aimiuwu

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Oluwaseyi Abiodun Adeyemi

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-29

Officer name: Ifunanya Nwazota

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nnaemeka Ofoma Anya

Change date: 2019-05-29

Documents

View document PDF

Change person director company with change date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oluwaseyi Abiodun Adeyemi

Change date: 2019-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ifunanya Nwazota

Appointment date: 2019-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

Old address: 1st Floor the High Harlow CM20 1YS England

New address: 487 Hitchin Rd Hitchin Road Luton LU2 7TT

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-24

Officer name: Nnaemeka Ofoma Anya

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2018

Action Date: 10 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oluwaseyi Abiodun Adeyemi

Notification date: 2018-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-06

Psc name: Nnaemeka Ofoma Anya

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Onyekachukwu Onaedo Nwazota

Termination date: 2018-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nnaemeka Ofoma Anya

Termination date: 2018-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Old address: Flat C 30 Clarendon Road Luton LU2 7PQ England

New address: 1st Floor the High Harlow CM20 1YS

Change date: 2018-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oluwaseyi Abiodun Adeyemi

Appointment date: 2018-11-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-05

Officer name: Mr Nnaemeka Ofoma Anya

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Old address: C/O Emeka Anya 31 Charndon Close Luton Bedfordshire LU3 4DU United Kingdom

New address: Flat C 30 Clarendon Road Luton LU2 7PQ

Change date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Onyekachukwu Onaedo Nwazota

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Incorporation company

Date: 26 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MOBILE INSTALLATION SOLUTIONS (UK) LTD

CENTRIX BUSINESS PARK SANDALL STONES ROAD,DONCASTER,DN3 1QR

Number:05665780
Status:ACTIVE
Category:Private Limited Company

RACE ON THE AGENDA

356 HOLLOWAY ROAD,LONDON,N7 6PA

Number:03425664
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAFE COMMUNITY SOLUTIONS LIMITED

6 GROVE VALE,LONDON,SE22 8EF

Number:08927901
Status:ACTIVE
Category:Private Limited Company

SAGEWOOD PUBLISHING LTD

7 SPRINGFIELD ROAD,KEIGHLEY,BD20 6JR

Number:10207309
Status:ACTIVE
Category:Private Limited Company

SIMON GODWIN LIMITED

38 MIDDLEHILL ROAD,WIMBORNE,BH21 2SE

Number:04775707
Status:ACTIVE
Category:Private Limited Company

SONISPECS

10 ST SWITHIN STREET,,

Number:LP004674
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source