FRINGE GURU LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

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

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/06/2325 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

23/03/2323 March 2023 Director's details changed for Mr David Christopher Court on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mr Richard Gregory Stamp as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mr David Christopher Court as a person with significant control on 2023-03-20

View Document

23/03/2323 March 2023 Director's details changed for Mr Richard Gregory Stamp on 2023-03-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

22/02/1822 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/07/1723 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 31/10/15 TOTAL EXEMPTION FULL

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 1/1 DUN-ARD GARDEN EDINBURGH EH9 2HZ

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER COURT / 30/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/06/1517 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREGORY STAMP / 01/09/2013

View Document

05/06/145 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/06/139 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/06/129 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

30/05/1130 May 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

12/04/1112 April 2011 12/04/11 STATEMENT OF CAPITAL GBP 100

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/01/1123 January 2011 PREVEXT FROM 31/05/2010 TO 31/10/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STAMP / 26/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURT / 07/02/2010

View Document

27/05/0927 May 2009 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