COMPARE INVESTMENTS DOT GURU LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

15/04/2415 April 2024 Director's details changed for Mr David Newman on 2024-04-12

View Document

15/04/2415 April 2024 Change of details for Mr David Newman as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2024-04-12

View Document

15/04/2415 April 2024 Secretary's details changed for Viris Navitas Capital Partners Ltd on 2024-04-12

View Document

15/04/2415 April 2024 Director's details changed for Mr Mark Andrew Gilmore on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Delavale House High Street Pb585 Edgware Middx HA8 4DU on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

01/04/221 April 2022 Secretary's details changed for Viris Navitas Capital Partners Ltd on 2021-08-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Director's details changed for Mr David Newman on 2021-08-02

View Document

05/08/215 August 2021 Director's details changed for Mr Mark Andrew Gilmore on 2021-08-02

View Document

05/08/215 August 2021 Change of details for Mr David Newman as a person with significant control on 2021-08-02

View Document

05/08/215 August 2021 Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2021-08-02

View Document

05/08/215 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 07/11/2019

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 07/11/2019

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 31/01/15 STATEMENT OF CAPITAL GBP 11.5

View Document

07/01/157 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR ANDREW JOHN CLARK

View Document

23/12/1423 December 2014 09/12/14 STATEMENT OF CAPITAL GBP 13

View Document

09/12/149 December 2014 COMPANY NAME CHANGED VN CARBON CAPTURE (OIL) LTD CERTIFICATE ISSUED ON 09/12/14

View Document

29/07/1429 July 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/04/135 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company