BED GURU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

11/09/2511 September 2025 Confirmation statement made on 2025-09-01 with no updates

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

07/11/247 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/02/2322 February 2023 Registered office address changed from 4C Mercury Court Manse Lane Knaresborough HG5 8LF England to The Old Forge Bowling Green Yard Kirkgate Knaresborough HG5 8FL on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Mrs Jane Helen Slimming on 2023-02-22

View Document

22/02/2322 February 2023 Director's details changed for Mr Carl Peter Walsh on 2023-02-22

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/11/2112 November 2021 Director's details changed for Mrs Jane Helen Rutter on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Carl Peter Walsh on 2021-11-12

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/04/218 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

09/09/199 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/11/1830 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

25/07/1725 July 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE HELEN SLIMMING / 03/11/2016

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 25-29 SANDY WAY YEADON LEEDS WEST YORKSHIRE LS19 7EW UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

02/06/152 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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