GAURANGA TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

14/06/2314 June 2023 Registered office address changed from The Long Lodge 265 - 269 Kingston Road Wimbledon London SW19 3NW to 101 Manley Road Cheshire Sale M33 4EW on 2023-06-14

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Previous accounting period extended from 2021-04-30 to 2021-06-30

View Document

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

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / MR SHAILESH PATEL / 08/02/2021

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

01/07/191 July 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

01/10/181 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLKUMARI SHAILASH / 06/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MRS JILLKUMARI SHAILASH

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MR SHAILESH PATEL / 21/11/2017

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILESH PATEL / 21/11/2017

View Document

26/05/1726 May 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 16/04/14 STATEMENT OF CAPITAL GBP 200

View Document

15/01/1615 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILESH PATEL / 29/05/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM THE LONG LODGE 265-269 KINGSTON ROAD LONDON SW19 3FW

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAILESH PATEL / 30/11/2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
LONG LODGE KINGSTON ROAD
LONDON
SW19 3FW
ENGLAND

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 139 KINGSTON ROAD WIMBLEDON LONDON SW19 1LT UNITED KINGDOM

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
LONG LODGE KINGSTON ROAD
LONDON
SW19 3FW
ENGLAND

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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