FRINGE GURU LIMITED
Company Documents
Date | Description |
---|---|
01/06/251 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
19/11/2419 November 2024 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-11-19 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Micro company accounts made up to 2023-10-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
25/06/2325 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
23/03/2323 March 2023 | Director's details changed for Mr David Christopher Court on 2023-03-23 |
23/03/2323 March 2023 | Change of details for Mr Richard Gregory Stamp as a person with significant control on 2023-03-23 |
23/03/2323 March 2023 | Change of details for Mr David Christopher Court as a person with significant control on 2023-03-20 |
23/03/2323 March 2023 | Director's details changed for Mr Richard Gregory Stamp on 2023-03-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
23/04/2023 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/05/1827 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
22/02/1822 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/07/1723 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/06/1610 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
15/12/1515 December 2015 | 31/10/15 TOTAL EXEMPTION FULL |
18/11/1518 November 2015 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 1/1 DUN-ARD GARDEN EDINBURGH EH9 2HZ |
18/11/1518 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER COURT / 30/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/06/1517 June 2015 | 31/10/14 TOTAL EXEMPTION FULL |
09/06/159 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREGORY STAMP / 01/09/2013 |
05/06/145 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/06/139 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/06/129 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
30/05/1130 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
12/04/1112 April 2011 | 12/04/11 STATEMENT OF CAPITAL GBP 100 |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/01/1123 January 2011 | PREVEXT FROM 31/05/2010 TO 31/10/2010 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STAMP / 26/05/2010 |
14/06/1014 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURT / 07/02/2010 |
27/05/0927 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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