CONVEYGURU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

13/01/2513 January 2025 Registered office address changed from 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to Granville Hall Granville Road Leicester LE1 7RU on 2025-01-13

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Director's details changed for Mr Harpal Singh on 2023-01-01

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

04/01/234 January 2023 Director's details changed for Mr Paul Duckworth on 2023-01-01

View Document

04/01/234 January 2023 Director's details changed for Mr John Peter Bertrand Phillips on 2023-01-04

View Document

04/01/234 January 2023 Director's details changed for Mr Harpal Singh on 2023-01-04

View Document

31/10/2231 October 2022 Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY United Kingdom to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-31

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

20/04/2120 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BERTRAND PHILLIPS / 01/01/2021

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAL SINGH / 25/01/2021

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUCKWORTH / 01/01/2021

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM THE STUDIO WITNEY LAKES RESORT DOWNS ROAD WITNEY OXFORDSHIRE OX29 0SY ENGLAND

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPEL SINGH / 03/01/2020

View Document

02/01/202 January 2020 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