Advanced company searchLink opens in new window

GURU CREATIVE LIMITED

Company number 04769855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2016 AD01 Registered office address changed from C/O Vt Accountancy Unit E5 Telford Road Bicester Oxfordshire OX26 4LD England to Woodlands Lodge Doddershall Quainton Aylesbury HP22 4DE on 1 November 2016
21 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 AD01 Registered office address changed from C/O Vt Accountancy Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP England to C/O Vt Accountancy Unit E5 Telford Road Bicester Oxfordshire OX26 4LD on 22 June 2016
27 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
27 May 2016 AD02 Register inspection address has been changed from Tower House High Street Aylesbury Buckinghamshire HP20 1SQ United Kingdom to Vt Accountancy Unit 1 Murdoch Road Bicester Oxfordshire OX26 4PP
27 May 2016 CH01 Director's details changed for Mr Adam Ambrose Dunn on 27 May 2016
27 May 2016 CH03 Secretary's details changed for Nicola Suzanne Dunn on 27 May 2016
19 Apr 2016 AD01 Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to C/O Vt Accountancy Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP on 19 April 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
19 May 2015 CH01 Director's details changed for Mr Adam Ambrose Dunn on 15 April 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
25 Feb 2014 MR01 Registration of charge 047698550002
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
14 Nov 2012 AD01 Registered office address changed from Frost Canover Tower House High Street Aylesbury Buckinghamshire HP20 1SQ on 14 November 2012
13 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009