GET THE GURU LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Return of final meeting in a members' voluntary winding up

View Document

22/08/2422 August 2024 Registered office address changed from C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU to 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2024-08-22

View Document

06/04/246 April 2024 Liquidators' statement of receipts and payments to 2024-03-14

View Document

24/03/2324 March 2023 Declaration of solvency

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Resolutions

View Document

24/03/2324 March 2023 Appointment of a voluntary liquidator

View Document

24/03/2324 March 2023 Registered office address changed from 40 Fox Dene Godalming GU7 1YQ England to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-03-24

View Document

06/03/236 March 2023 Micro company accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

23/06/2123 June 2021 Change of details for Mrs Rachael Annetta Grive as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mr James David Charles Grive as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from 2 Firgrove House Godalming Surrey GU7 1QX England to 40 Fox Dene Godalming GU7 1YQ on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mrs Rachael Annetta Grive on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Jamie Grive on 2021-06-23

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

17/11/2017 November 2020 APPOINTMENT TERMINATED, SECRETARY RACHAEL GRIVE

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID CHARLES GRIVE / 16/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GRIVE / 16/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANNETTA GRIVE / 16/11/2020

View Document

17/11/2017 November 2020 PSC'S CHANGE OF PARTICULARS / MRS RACHAEL ANNETTA GRIVE / 16/11/2020

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM PROSPECT HOUSE 4 PENN PLACE WELLS SOMERSET BA5 1DS

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GRIVE / 27/03/2016

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS RACHAEL ANNETTA GRIVE

View Document

24/02/1624 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

26/05/1526 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS RACHAEL ANNETTA GRIVE / 26/05/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GRIVE / 26/05/2015

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MRS RACHAEL ANNETTA GRIVE

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GRIVE / 20/11/2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 66 JELLICOE AVENUE STAPLETON BRISTOL AVON BS16 1WJ UNITED KINGDOM

View Document

25/06/1325 June 2013 13/05/13 STATEMENT OF CAPITAL GBP 2

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

16/04/1316 April 2013 PREVSHO FROM 31/01/2014 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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