GURUGRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Mokter Hossain on 2024-01-01

View Document

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

View Accounts

29/06/2429 June 2024 Micro company accounts made up to 2023-06-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

05/01/245 January 2024 Registered office address changed from 3-5 Marco Polo House Lansdowne Road Croydon Surrey CR0 2BX England to 4 Guru Graphics Limited Bedford Park Croydon CR0 2AP on 2024-01-05

View Document

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

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-06-30

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 102-116 WINDMILL ROAD CROYDON SURREY CR0 2XQ ENGLAND

View Document

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

View Accounts

19/06/1919 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 6 BEDFORD PARK CROYDON CR0 2AP

View Document

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

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MOKTER HOSSAIN / 21/11/2016

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/06/1512 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR AMJAD ALAM

View Document

16/04/1416 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 4 CLARENCE PLACE GRAVESEND DA12 1LD ENGLAND

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MOKTER HOSSAIN / 03/04/2014

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 20 CLARENCE ROAD CROYDON CR0 2EN ENGLAND

View Document

08/03/148 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR AMJAD ALI

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD ALI / 01/07/2012

View Document

08/06/128 June 2012 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