THE TECH GURUS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2024-01-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2023-01-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-15 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/01/226 January 2022 Change of details for Ronald Gray as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr Ronald Gray on 2022-01-06

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

09/09/179 September 2017 PSC'S CHANGE OF PARTICULARS / RONALD GRAY / 01/09/2017

View Document

09/09/179 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GRAY / 01/09/2017

View Document

09/09/179 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD GRAY / 01/09/2017

View Document

09/09/179 September 2017 REGISTERED OFFICE CHANGED ON 09/09/2017 FROM 60 LAKESIDE PLACE LONDON COLNEY AL2 1PZ

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/10/153 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/10/144 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GRAY / 13/11/2012

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD GRAY / 13/11/2012

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 3 THE STABLES SHENLEY PARK RADLETT LANE RADLETT WD7 9AE ENGLAND

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 60 LAKESIDE PLACE LONDON COLNEY AL2 1PZ ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 3 THE STABLES SHENLEY PARK RADLETT LANE RADLETT WD7 9AE ENGLAND

View Document

04/02/104 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 SECRETARY APPOINTED MR RONALD GRAY

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GRAY / 03/02/2010

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM 6 REGENCY HOUSE, 217 WATLING STREET RADLETT WD7 7AQ UNITED KINGDOM

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information