GURUTEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/03/2530 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/02/259 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/03/2410 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

22/01/2422 January 2024 Amended total exemption full accounts made up to 2022-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/02/2312 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/04/2114 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

01/01/201 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

12/01/1912 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

14/01/1814 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/04/163 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/02/1616 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR PHILIP ALAN BREMNER

View Document

21/02/1421 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR KRYSTYNA BREMNER

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/03/139 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/02/135 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

12/02/1212 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTYNA TERESA BREMNER / 17/11/2011

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/02/1117 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRYSTYNA TERESA BREMNER / 27/01/2010

View Document

14/02/1014 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/02/0917 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 SECRETARY RESIGNED

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 26/07/96

View Document

11/03/9711 March 1997 ACC. REF. DATE EXTENDED FROM 26/07/97 TO 31/07/97

View Document

19/02/9619 February 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/07/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/951 February 1995

View Document

20/10/9420 October 1994

View Document

20/10/9420 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/07

View Document

14/02/9414 February 1994

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9427 January 1994 Incorporation

View Document

27/01/9427 January 1994 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