THE ELECTRONIC GUIDE LIMITED - HERTFORDSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type micro entity. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2022-01-24 View Report
Accounts. Accounts type micro entity. 2021-08-02 View Report
Confirmation statement. Statement with no updates. 2021-01-09 View Report
Accounts. Accounts type micro entity. 2020-07-29 View Report
Confirmation statement. Statement with no updates. 2020-01-16 View Report
Accounts. Accounts type micro entity. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2019-01-21 View Report
Accounts. Accounts type micro entity. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-02-14 View Report
Accounts. Accounts type micro entity. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-01-11 View Report
Accounts. Accounts type total exemption small. 2016-08-10 View Report
Annual return. With made up date full list shareholders. 2015-12-28 View Report
Accounts. Accounts type total exemption small. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2015-01-10 View Report
Accounts. Accounts type total exemption small. 2014-09-16 View Report
Annual return. With made up date full list shareholders. 2013-12-31 View Report
Accounts. Accounts type total exemption small. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Accounts. Accounts type total exemption small. 2012-08-31 View Report
Annual return. With made up date full list shareholders. 2012-02-23 View Report
Officers. Officer name: Company Secretary David John Milligan. Change date: 2011-12-21. 2012-02-23 View Report
Accounts. Accounts type total exemption small. 2011-08-17 View Report
Annual return. With made up date full list shareholders. 2011-01-23 View Report
Accounts. Accounts type total exemption small. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Officers. Officer name: John Stuart Milligan. Change date: 2009-12-21. 2010-03-04 View Report
Accounts. Accounts type total exemption small. 2009-10-21 View Report
Annual return. Legacy. 2009-01-15 View Report
Officers. Description: Secretary appointed company secretary david john milligan. 2009-01-15 View Report
Officers. Description: Appointment terminated secretary robert macgregor. 2009-01-15 View Report
Accounts. Accounts type total exemption small. 2008-10-20 View Report
Annual return. Legacy. 2008-01-14 View Report
Accounts. Accounts type total exemption small. 2007-10-19 View Report
Annual return. Legacy. 2006-12-29 View Report
Accounts. Accounts type total exemption small. 2006-10-03 View Report
Annual return. Legacy. 2006-03-20 View Report
Accounts. Accounts type total exemption small. 2005-10-31 View Report
Annual return. Legacy. 2005-10-24 View Report
Officers. Description: Director's particulars changed. 2005-10-24 View Report
Accounts. Accounts type total exemption small. 2004-10-05 View Report
Address. Description: Registered office changed on 11/06/04 from: 80A high street stony stratford milton keynes MK11 1AH. 2004-06-11 View Report
Annual return. Legacy. 2004-04-16 View Report
Accounts. Accounts type total exemption small. 2003-10-09 View Report
Accounts. Accounts type total exemption small. 2003-04-23 View Report
Annual return. Legacy. 2003-01-31 View Report
Annual return. Legacy. 2002-03-25 View Report