MR GUIDER LTD
Status | ACTIVE |
Company No. | 10560957 |
Category | Private Limited Company |
Incorporated | 12 Jan 2017 |
Age | 7 years, 4 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 07842871 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HARWOOD ROAD,HANTS,PO13 0TT
Number: | 02564955 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PUMPING AND METERING AND CALIBRATION SERVICES LIMITED
R&A HOUSE,BLACKBURN,AB21 0PS
Number: | SC123037 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 LORNE ROAD,GLASGOW,G52 4HG
Number: | SC397259 |
Status: | ACTIVE |
Category: | Private Limited Company |