GURR JOHNS INTERNATIONAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Purchase of own shares. Shares purchased into treasury: |
| 11/09/2511 September 2025 New | Confirmation statement made on 2025-08-24 with updates |
| 08/09/258 September 2025 New | Memorandum and Articles of Association |
| 08/09/258 September 2025 New | Resolutions |
| 05/09/255 September 2025 New | Particulars of variation of rights attached to shares |
| 05/09/255 September 2025 New | Change of share class name or designation |
| 18/08/2518 August 2025 | Termination of appointment of Stephan Carl-Eduard Ludwig as a director on 2025-08-07 |
| 27/12/2427 December 2024 | Group of companies' accounts made up to 2024-03-31 |
| 26/11/2426 November 2024 | Purchase of own shares. Shares purchased into treasury: |
| 29/10/2429 October 2024 | Change of details for Mr William Henry Smith as a person with significant control on 2024-10-28 |
| 29/07/2429 July 2024 | Purchase of own shares. Shares purchased into treasury: |
| 29/07/2429 July 2024 | Purchase of own shares. Shares purchased into treasury: |
| 10/01/2410 January 2024 | Group of companies' accounts made up to 2023-03-31 |
| 06/09/236 September 2023 | Confirmation statement made on 2023-08-24 with updates |
| 30/03/2330 March 2023 | Group of companies' accounts made up to 2022-03-31 |
| 10/01/2310 January 2023 | Termination of appointment of Benjamin James Clark as a director on 2022-12-31 |
| 09/05/229 May 2022 | Resolutions |
| 09/05/229 May 2022 | Resolutions |
| 09/05/229 May 2022 | Resolutions |
| 09/05/229 May 2022 | Resolutions |
| 05/05/225 May 2022 | Sub-division of shares on 2022-04-26 |
| 04/05/224 May 2022 | Statement of capital following an allotment of shares on 2022-04-26 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Group of companies' accounts made up to 2021-03-31 |
| 23/02/2223 February 2022 | Change of details for Mr William Henry Smith as a person with significant control on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Mr Simon Arthur Taylor on 2022-02-23 |
| 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 |
| 23/02/2223 February 2022 | Director's details changed for Mr Richard Ensor on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Mr Benjamin James Clark on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Mr William Henry Smith on 2022-02-23 |
| 25/08/2025 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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