PRESENTATION GURU PUBLISHING LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewCompulsory strike-off action has been suspended

View Document

26/06/2526 June 2025 NewCompulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/03/255 March 2025 Registered office address changed from 14 North Street Bourne PE10 9AB England to 30 North Street Bourne PE10 9AB on 2025-03-05

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-02-28

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-02-28

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

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

View Accounts

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM THE OLD BARNS HERNE ROAD OUNDLE PETERBOROUGH CAMBS PE8 4BS UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

29/11/1929 November 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

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

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

View Accounts

11/02/1611 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information