THREEGURU LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Director's details changed for Mr Luke Sherwin on 2025-07-24 |
24/07/2524 July 2025 New | Registered office address changed from First Floor Vernon House Vernon Street Derby Derbyshire DE1 1FR England to Middle Floor 78 Friar Gate Derby DE1 1FL on 2025-07-24 |
21/03/2521 March 2025 | Total exemption full accounts made up to 2024-06-30 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/02/2417 February 2024 | Total exemption full accounts made up to 2023-06-30 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with updates |
15/02/2415 February 2024 | Notification of Christopher Mark Reynolds as a person with significant control on 2024-02-15 |
20/12/2320 December 2023 | Termination of appointment of Lee Day as a secretary on 2023-12-20 |
20/12/2320 December 2023 | Director's details changed for Mr Luke Sherwin on 2023-12-20 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-20 with updates |
20/12/2320 December 2023 | Change of details for Mr Luke Sherwin as a person with significant control on 2023-12-20 |
20/12/2320 December 2023 | Termination of appointment of Lee Day as a director on 2023-12-20 |
06/10/236 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/03/2325 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/12/214 December 2021 | Total exemption full accounts made up to 2021-06-30 |
11/11/2111 November 2021 | Registered office address changed from 13a Pelham Street Ilkeston DE7 8AR England to First Floor Vernon House Vernon Street Derby Derbyshire DE1 1FR on 2021-11-11 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/01/2123 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
21/10/1921 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/11/182 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
24/08/1724 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
02/11/152 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/10/1421 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
21/10/1421 October 2014 | DIRECTOR APPOINTED MR LUKE SHERWIN |
21/10/1421 October 2014 | DIRECTOR APPOINTED MR CHRISTOPHER MARK REYNOLDS |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/10/1329 October 2013 | CURRSHO FROM 31/07/2014 TO 30/06/2014 |
19/07/1319 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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