GUARDA LTD

Suite F Second Floor Suite F Second Floor, Norwich, NR1 3PL, Norfolk, United Kingdom
StatusACTIVE
Company No.10478424
CategoryPrivate Limited Company
Incorporated15 Nov 2016
Age7 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

GUARDA LTD is an active private limited company with number 10478424. It was incorporated 7 years, 6 months, 6 days ago, on 15 November 2016. The company address is Suite F Second Floor Suite F Second Floor, Norwich, NR1 3PL, Norfolk, United Kingdom.



Company Fillings

Change person director company with change date

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-17

Officer name: Ms Catherine Xavier

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-17

Psc name: Ms Catherine Xavier

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Old address: The Gallery Suite Ketteringham Hall Church Road Ketteringham Wymondham NR18 9RS United Kingdom

New address: Suite F Second Floor Queens House, 123-129 Queens Street Norwich Norfolk NR1 3PL

Change date: 2023-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Ms Catherine Xavier

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Catherine Xavier

Change date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Xavier

Change date: 2021-11-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-03

Psc name: Ms Catherine Xavier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-02

Old address: Staplefords Farm Alphamstone Bures CO8 5DT England

New address: The Gallery Suite Ketteringham Hall Church Road Ketteringham Wymondham NR18 9RS

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England

Change date: 2018-10-02

New address: Staplefords Farm Alphamstone Bures CO8 5DT

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Ms Catherine Xavier

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Ms Catherine Xavier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Xavier

Change date: 2018-06-14

Documents

View document PDF

Change to a person with significant control

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Ms Catherine Xavier

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-14

Psc name: Ms Catherine Xavier

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

New address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE

Change date: 2018-05-16

Old address: Clovelly Henny Road Lamarsh Bures CO8 5EU England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catherine Xavier

Change date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2017

Action Date: 12 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-12

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

New address: Clovelly Henny Road Lamarsh Bures CO8 5EU

Documents

View document PDF

Incorporation company

Date: 15 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLD SANDS LIMITED

12 MANSIONHOUSE ROAD,EDINBURGH,EH9 1TZ

Number:SC370574
Status:ACTIVE
Category:Private Limited Company

FERGUSON BROADBENT DEVELOPMENTS LLP

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:OC360426
Status:ACTIVE
Category:Limited Liability Partnership

HEATHBURNE UK LIMITED

55 HIGH ROAD,BUSHEY,WD23 1EE

Number:11062906
Status:ACTIVE
Category:Private Limited Company

MARTINO MARTINI (1614 - 1661) LP

SUITE 1,ABERDEEN,AB11 6DY

Number:SL016731
Status:ACTIVE
Category:Limited Partnership

SPORTS ACTIVE COACHING DEVELOPMENT LIMITED

UNITS 3 & 4, CROXTED MEWS,LONDON,SE24 9DA

Number:09199897
Status:ACTIVE
Category:Private Limited Company

THE HADDON GROUP LTD

BRAGBOROUGH FARM WELTON ROAD,DAVENTRY,NN11 7JG

Number:11340075
Status:ACTIVE
Category:Private Limited Company

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