PROGRAMMING 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
22/09/2522 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

17/09/2317 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Registered office address changed from 284 Station Road Harrow, London Middlesex HA1 2EA England to 2 Bridge Place Amersham HP6 6JF on 2023-08-01

View Document

07/01/237 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2231 December 2022 Confirmation statement made on 2022-12-26 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 Registered office address changed from , 2 Sigma Business Centre, 7 Havelock Place, Harrow, HA1 1LJ, England to 2 Bridge Place Amersham HP6 6JF on 2019-07-02

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 2 SIGMA BUSINESS CENTRE 7 HAVELOCK PLACE HARROW HA1 1LJ ENGLAND

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADHU SHUKLA / 24/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHYAM DIXIT / 24/06/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

03/05/193 May 2019 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 2 Bridge Place Amersham HP6 6JF on 2019-05-03

View Document

27/12/1827 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LITTLECODE LTD


  • 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