CONVEYGURU LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 13/01/2513 January 2025 | Confirmation statement made on 2025-01-01 with updates |
| 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 |
| 05/04/245 April 2024 | Total exemption full accounts made up to 2024-01-31 |
| 12/02/2412 February 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 04/01/244 January 2024 | Confirmation statement made on 2024-01-01 with updates |
| 26/04/2326 April 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 04/01/234 January 2023 | Director's details changed for Mr Harpal Singh on 2023-01-01 |
| 04/01/234 January 2023 | Confirmation statement made on 2023-01-01 with updates |
| 04/01/234 January 2023 | Director's details changed for Mr Paul Duckworth on 2023-01-01 |
| 04/01/234 January 2023 | Director's details changed for Mr John Peter Bertrand Phillips on 2023-01-04 |
| 04/01/234 January 2023 | Director's details changed for Mr Harpal Singh on 2023-01-04 |
| 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 |
| 05/04/225 April 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-01 with updates |
| 20/04/2120 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 25/01/2125 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BERTRAND PHILLIPS / 01/01/2021 |
| 25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES |
| 25/01/2125 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARPAL SINGH / 25/01/2021 |
| 25/01/2125 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DUCKWORTH / 01/01/2021 |
| 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 |
| 03/01/203 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARPEL SINGH / 03/01/2020 |
| 02/01/202 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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