GURU RESOURCING LTD.

Company Documents

DateDescription
26/03/2526 March 2025 Appointment of a voluntary liquidator

View Document

26/03/2526 March 2025 Removal of liquidator by court order

View Document

18/10/2418 October 2024 Statement of affairs

View Document

04/10/244 October 2024 Appointment of a voluntary liquidator

View Document

04/10/244 October 2024 Registered office address changed from 10 Upper Grosvenor Road Tunbridge Wells TN1 2EP England to C/O Begbies Traynor Winslade House Winslade Park Avenue Manor Drive Exeter EX5 1FY on 2024-10-04

View Document

04/10/244 October 2024 Resolutions

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

08/02/248 February 2024 Change of details for Mr Philip John Rands as a person with significant control on 2016-04-06

View Document

08/02/248 February 2024 Change of details for Mr Richard Hamilton as a person with significant control on 2016-04-06

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN RANDS / 29/10/2019

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HAMILTON / 29/10/2019

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 32/34 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NT ENGLAND

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 15 QUARRY HILL ROAD TONBRIDGE KENT TN9 2RN

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILTON / 24/03/2016

View Document

24/03/1624 March 2016 SECRETARY'S CHANGE OF PARTICULARS / CHERRIE KIRK / 24/03/2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN RANDS / 24/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/03/1523 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CHERRIE KIRK / 17/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN RANDS / 17/02/2014

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILTON / 28/06/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILTON / 28/06/2012

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CHERRIE KIRK / 28/06/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN RANDS / 28/06/2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM THE OLD FARM TROLLILOES COWBEECH HAILSHAM EAST SUSSEX BN27 4QR

View Document

26/03/1226 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HAMILTON / 05/10/2009

View Document

06/04/106 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN RANDS / 05/10/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED DEMON RECRUITMENT LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 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