GURAV CONSULTANCY LTD

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-04-30

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 140 LONDON ROAD CRAWLEY RH10 8LD ENGLAND

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL GURAV / 01/07/2020

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR KAPIL GURAV / 01/07/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL GURAV / 31/12/2018

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 2 LEACH ROAD AYLESBURY HP21 8LG ENGLAND

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR KAPIL GURAV / 31/12/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 47 NIGHTINGALE WAY LONDON E6 5JU

View Document

09/02/189 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

23/02/1723 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 62 TURENNE CLOSE LONDON SW18 1JW

View Document

08/06/148 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KAPIL GURAV / 18/02/2014

View Document

08/06/148 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 47 NIGHTINGALE WAY LONDON E6 5JU UNITED KINGDOM

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 50 CHARTERHOUSE AVENUE WEMBLEY MIDDLESEX HA0 3DB ENGLAND

View Document

23/05/1223 May 2012 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