CONTENT GURU LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

10/12/2410 December 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Director's details changed for Mr James Patrick Taylor on 2018-08-03

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

08/11/228 November 2022 Director's details changed for Mr James Patrick Taylor on 2022-11-08

View Document

29/03/2229 March 2022 Full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Satisfaction of charge 1 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 2 in full

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

11/03/2011 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

12/03/1912 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

03/04/173 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 SUB-DIVISION 01/01/16

View Document

21/10/1521 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

23/06/1423 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

04/10/134 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/10/134 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/134 October 2013 04/10/13 STATEMENT OF CAPITAL GBP 750

View Document

12/07/1312 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/07/1312 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1312 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 875

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM THE REDWOOD BUILDING, BROAD LANE BRACKNELL RG12 9GU

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM RADIUS COURT 2 EASTERN ROAD BRACKNELL BERKSHIRE RG12 2UP ENGLAND

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN FUNG

View Document

25/04/1325 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR RONNIE PERRY

View Document

08/03/128 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

15/02/1115 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ZAIN TAYLOR / 10/01/2011

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

18/02/1018 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

17/02/0917 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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