GURU INFOTECH LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

30/05/2430 May 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/08/2318 August 2023 Micro company accounts made up to 2022-11-30

View Document

27/02/2327 February 2023 Registered office address changed from 28B Hawthorn Avenue Timperley WA15 6TR to Box 229 30 the Downs Altrincham WA14 2PX on 2023-02-27

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARAKATHAM SEMBA GOUNDER ARUSAMY

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS MARAKATHAM SEMBA GOUNDER ARUSAMY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 CURRSHO FROM 28/02/2020 TO 30/11/2019

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MARAKATHAM SEMBA GOUNDER ARUSAMY / 25/09/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR PRABHU RAMASAMY / 15/06/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABHU RAMASAMY / 02/11/2018

View Document

21/09/1821 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 28B HAWTHORN AVENUE TIMPERLEY ALTRINCHAM WA15 6TR ENGLAND

View Document

24/06/1824 June 2018 REGISTERED OFFICE CHANGED ON 24/06/2018 FROM APARTMENT 34 4 THE PINES SALE M33 3SW ENGLAND

View Document

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

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 4 THE PINES SALE M33 3SW

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM APARTMENT 34 4 THE PINES SALE M33 3SW ENGLAND

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 21 DURHAM HOUSE SCHOLARS PARK DARLINGTON DURHAM DL3 7FD

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 21 DURHAM HOUSE SCHOLARS PARK DARLINGTON COUNTY DURHAM DL3 7FD ENGLAND

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM SUITE 157 176 SOUTH STREET ROMFORD ESSEX RM1 1BW ENGLAND

View Document

07/08/167 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABHU RAMASAMY / 05/08/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM SUITE 157 SOUTH STREET ROMFORD ESSEX RM1 1BW ENGLAND

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM FLAT 4 HUNTERS WALK WILLIAM HUNTER WAY BRENTWOOD ESSEX CM14 4ED

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABHU RAMASAMY / 13/01/2016

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRABHU RAMASAMY / 09/10/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 51 GWENDOLINE AVENUE LONDON E13 0RE UNITED KINGDOM

View Document

05/02/145 February 2014 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