GURU FUND MANAGEMENT LTD

Company Documents

DateDescription
05/06/255 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/05/243 May 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2024-05-03

View Document

23/02/2423 February 2024 Registered office address changed from Cr House PO Box 344 Hampton TW12 9DZ England to 167-169 Great Portland Street London W1W 5PF on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2024-02-23

View Document

20/09/2320 September 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

13/05/2213 May 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

27/04/2127 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM CR HOUSE PO BOX 344 HAMPTON TW12 9DZ UNITED KINGDOM

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY VENUS ASSET MANAGEMENT LTD

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 6 HAMPTON HILL BUSINESS PARK HIGH STREET HAMPTON HILL HAMPTON MIDDLESEX TW12 1NP

View Document

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR VENUS ASSET MANAGEMENT LTD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/08/1710 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHIN KYAW NADARAJAH

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KHIN KYAW NYO / 23/05/2015

View Document

04/03/164 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARCEL STEWARD

View Document

03/03/153 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VENUS ASSET MANAGEMENT LTD / 23/01/2015

View Document

03/03/153 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VENUS ASSET MANAGEMENT LTD / 23/01/2015

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KHIN KYAW NADARAJAH / 23/01/2015

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCEL NIGEL STEWART / 17/03/2014

View Document

20/03/1420 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED DR MARCEL NIGEL STEWART

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON MILLER

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 45 BRITTEN COURT ABBEY LANE LONDON E15 2RS UNITED KINGDOM

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MRS KHIN KYAW NADARAJAH

View Document

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/03/1325 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR TIN KYAW

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR GORDON BERTRAM MILLER

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR SRI NADARAJAH

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY KHIN NYO

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR TIN AUNG KYAW

View Document

18/10/1218 October 2012 CORPORATE DIRECTOR APPOINTED VENUS ASSET MANAGEMENT LTD

View Document

18/10/1218 October 2012 CORPORATE SECRETARY APPOINTED VENUS ASSET MANAGEMENT LTD

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR TIN LYNN

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

20/03/1220 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANJAMAL TANARAMAN

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR TIN LYNN

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MS ANJAMAL TANARAMAN

View Document

28/03/1128 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW

View Document

12/04/1012 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 DISS40 (DISS40(SOAD))

View Document

15/12/0915 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

26/02/0926 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 SECRETARY APPOINTED MISS KHIN KYAW NYO

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED SECRETARY CDUK SECRETARIES LTD

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SRI NADARAJAH / 22/12/2008

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/10/0712 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: VENUS HOUSE, BRIDGWATER ROAD STRATFORD LONDON E15 2JZ

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 1 HORIZON BUILDING 15 HERTSMERE ROAD, LONDON E14 4AW

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: C/O REGISTERED OFFICE, CDUK SERVICES, 19-20 BRITTEN COURT, ABBEY LANE, LONDON E15 2RS

View Document

09/03/079 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 20 BRITTEN COURT ABBEY LANE LONDON E15 2RS

View Document

11/01/0611 January 2006 COMPANY NAME CHANGED ORIENT FINANCIAL SERVICES LIMITE D CERTIFICATE ISSUED ON 11/01/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 COMPANY NAME CHANGED TIM WESTRALL (CONSULTING) LIMITE D CERTIFICATE ISSUED ON 18/11/04

View Document

03/02/043 February 2004 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