GURUGRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 17/07/2517 July 2025 | Confirmation statement made on 2025-05-30 with no updates | 
| 07/03/257 March 2025 | Director's details changed for Mr Mokter Hossain on 2024-01-01 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 29/06/2429 June 2024 | Micro company accounts made up to 2023-06-30 | 
| 13/06/2413 June 2024 | Confirmation statement made on 2024-05-30 with no updates | 
| 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 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 27/06/2327 June 2023 | Micro company accounts made up to 2022-06-30 | 
| 11/06/2311 June 2023 | Confirmation statement made on 2023-05-30 with no updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES | 
| 29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 21/01/2021 January 2020 | REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 102-116 WINDMILL ROAD CROYDON SURREY CR0 2XQ ENGLAND | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 19/06/1919 June 2019 | DISS40 (DISS40(SOAD)) | 
| 18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES | 
| 04/06/194 June 2019 | FIRST GAZETTE | 
| 08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 6 BEDFORD PARK CROYDON CR0 2AP | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES | 
| 29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | 
| 21/11/1621 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOKTER HOSSAIN / 21/11/2016 | 
| 09/11/169 November 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 | 
| 20/05/1620 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders | 
| 19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 12/06/1512 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders | 
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 28/05/1428 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders | 
| 16/04/1416 April 2014 | APPOINTMENT TERMINATED, DIRECTOR AMJAD ALAM | 
| 16/04/1416 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders | 
| 03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 4 CLARENCE PLACE GRAVESEND DA12 1LD ENGLAND | 
| 03/04/143 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOKTER HOSSAIN / 03/04/2014 | 
| 03/04/143 April 2014 | REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 20 CLARENCE ROAD CROYDON CR0 2EN ENGLAND | 
| 08/03/148 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 20/02/1320 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders | 
| 19/02/1319 February 2013 | DIRECTOR APPOINTED MR AMJAD ALI | 
| 19/02/1319 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD ALI / 01/07/2012 | 
| 08/06/128 June 2012 | 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