GURR JOHNS INTERNATIONAL LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

08/09/258 September 2025 NewMemorandum and Articles of Association

View Document

08/09/258 September 2025 NewResolutions

View Document

05/09/255 September 2025 NewParticulars of variation of rights attached to shares

View Document

05/09/255 September 2025 NewChange of share class name or designation

View Document

18/08/2518 August 2025 Termination of appointment of Stephan Carl-Eduard Ludwig as a director on 2025-08-07

View Document

27/12/2427 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

26/11/2426 November 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/10/2429 October 2024 Change of details for Mr William Henry Smith as a person with significant control on 2024-10-28

View Document

29/07/2429 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

29/07/2429 July 2024 Purchase of own shares. Shares purchased into treasury:

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with updates

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Termination of appointment of Benjamin James Clark as a director on 2022-12-31

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

09/05/229 May 2022 Resolutions

View Document

05/05/225 May 2022 Sub-division of shares on 2022-04-26

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

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

View Accounts

25/03/2225 March 2022 Group of companies' accounts made up to 2021-03-31

View Document

23/02/2223 February 2022 Change of details for Mr William Henry Smith as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Simon Arthur Taylor on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER United Kingdom to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Richard Ensor on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Benjamin James Clark on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr William Henry Smith on 2022-02-23

View Document

25/08/2025 August 2020 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