GUPTA STRATEGIES LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

29/07/2429 July 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to Bromley Park Dental and Implant Centre 250 Bromley Road Shortlands BR2 0BW on 2024-05-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

03/05/233 May 2023 Registration of charge 092589560005, created on 2023-04-28

View Document

03/05/233 May 2023 Satisfaction of charge 092589560002 in full

View Document

03/05/233 May 2023 Satisfaction of charge 092589560001 in full

View Document

03/05/233 May 2023 Registration of charge 092589560003, created on 2023-04-28

View Document

03/05/233 May 2023 Registration of charge 092589560004, created on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

06/10/226 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-24 with updates

View Document

16/11/2116 November 2021 Change of details for Mr Veeren Gupta as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Mr Veeren Gupta on 2021-11-16

View Document

16/11/2116 November 2021 Registered office address changed from Flat 14 34 Scotts Road Bromley BR1 3QD United Kingdom to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 2021-11-16

View Document

15/10/2115 October 2021 Change of share class name or designation

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

15/10/2115 October 2021 Resolutions

View Document

13/10/2113 October 2021 Particulars of variation of rights attached to shares

View Document

17/09/2117 September 2021 Particulars of variation of rights attached to shares

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092589560002

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 092589560001

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS POONAM GUPTA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 24 GODSON ROAD CROYDON CR0 4LT

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

20/07/1720 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/06/1720 June 2017 01/12/16 STATEMENT OF CAPITAL GBP 100

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR VEEREN GUPTA

View Document

10/10/1410 October 2014 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