- Company Overview for GURU CREATIVE LIMITED (04769855)
- Filing history for GURU CREATIVE LIMITED (04769855)
- People for GURU CREATIVE LIMITED (04769855)
- Charges for GURU CREATIVE LIMITED (04769855)
- More for GURU CREATIVE LIMITED (04769855)
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
|
|
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
|
|
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
|
|
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 |