MR GUIDER LTD

10560957 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10560957
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

MR GUIDER LTD is an active private limited company with number 10560957. It was incorporated 7 years, 4 months, 18 days ago, on 12 January 2017. The company address is 10560957 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house service address applied psc

Date: 15 May 2024

Category: Address

Type: RP10

Company number: 10560957

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Change date: 2024-05-15

Psc name: Mr Adel Al-Enazi

Documents

View document PDF

Default companies house service address applied psc

Date: 15 May 2024

Category: Address

Type: RP10

Company number: 10560957

Psc name: Mr Adel Al-Enazi

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Change date: 2024-05-15

Documents

View document PDF

Default companies house service address applied psc

Date: 15 May 2024

Category: Address

Type: RP10

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Change date: 2024-05-15

Psc name: Mr. Adel Al-Enazi

Company number: 10560957

Documents

View document PDF

Default companies house service address applied officer

Date: 15 May 2024

Category: Address

Type: RP09

Officer name: Mr Adel Al-Enazi

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Change date: 2024-05-15

Company number: 10560957

Documents

View document PDF

Default companies house service address applied officer

Date: 15 May 2024

Category: Address

Type: RP09

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Change date: 2024-05-15

Officer name: Mr Adel Al-Enazi

Company number: 10560957

Documents

View document PDF

Default companies house service address applied officer

Date: 15 May 2024

Category: Address

Type: RP09

Change date: 2024-05-15

Default address: Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH

Officer name: Mr Adel Al-Enazi

Company number: 10560957

Documents

View document PDF

Default companies house registered office address applied

Date: 15 May 2024

Action Date: 15 May 2024

Category: Address

Type: RP05

Default address: PO Box 4385, 10560957 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2024-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adel Al-Enazi

Termination date: 2024-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2023

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adel Al-Enazi

Change date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Address

Type: AD01

New address: Apartment 906 Millennium Tower 250 the Quays Salford M50 3SA

Old address: 42 Dart Street Birmingham B9 4JA England

Change date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fasil Al-Anazi

Termination date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-01

Psc name: Fasil Al-Anazi

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adel Al-Enazi

Notification date: 2022-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-20

Officer name: Mr Adel Al-Enazi

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

New address: 42 Dart Street Birmingham B9 4JA

Change date: 2022-01-24

Old address: 906 Millennium Tower the Quays Salford M50 3SA England

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fasil Al-Anazi

Notification date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fasil Al-Anazi

Appointment date: 2022-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-24

Psc name: Adel Al-Enazi

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adel Al-Enazi

Termination date: 2022-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

New address: 906 Millennium Tower the Quays Salford M50 3SA

Change date: 2021-03-23

Old address: 42 Dart Street Birmingham B9 4JA England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: Fasil Abdullhadi Farj Al-Anazi

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2021

Action Date: 12 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adel Al-Enazi

Notification date: 2017-01-12

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Mar 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fasil Abdullhadi Farj Al-Anazi

Cessation date: 2021-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-22

Officer name: Sami Jasim Alfadi

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-22

Psc name: Adel Al-Enazi

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2021

Action Date: 14 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Adel Al-Enazi

Change date: 2020-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-12

Officer name: Mr. Adel Al-Enazi

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-08

Officer name: Mr Sami Jasim Alfadi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: Floor B Unit 3 214-218 Herbert Road Birmingham Westmidland B10 0PR England

New address: 42 Dart Street Birmingham B9 4JA

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2021

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adel Al-Enazi

Termination date: 2020-01-10

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr. Adel Al-Enazi

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Adel Al-Enazi

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Khalid Abdulrahman Almeman

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-01

Officer name: Abdullah Abdulrahman Al Meman

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Adel Al-Enazi

Appointment date: 2019-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLA 24 LIMITED

SECOND FLOOR 4-5 GOUGH SQUARE,LONDON,EC4A 3DE

Number:06644521
Status:ACTIVE
Category:Private Limited Company

HORIZON CANARY WHARF MANAGEMENT LIMITED

24 BRIDGE HOUSE QUAY,LONDON,E14 9QW

Number:10671603
Status:ACTIVE
Category:Private Limited Company

NUMBERS MANAGEMENT LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:07842871
Status:ACTIVE
Category:Private Limited Company

ORACLE PRODUCTIONS LIMITED

8 HARWOOD ROAD,HANTS,PO13 0TT

Number:02564955
Status:LIQUIDATION
Category:Private Limited Company
Number:SC123037
Status:ACTIVE
Category:Private Limited Company

THOMAS MCMASTER & SON LIMITED

25 LORNE ROAD,GLASGOW,G52 4HG

Number:SC397259
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