THE PROPERTY GURU LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

12/10/2312 October 2023 Compulsory strike-off action has been discontinued

View Document

12/10/2312 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

11/10/2311 October 2023 Micro company accounts made up to 2022-10-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-10-31

View Document

25/06/2125 June 2021 Notification of Paul Roger Smith as a person with significant control on 2021-06-19

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-14 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

06/08/196 August 2019 DISS40 (DISS40(SOAD))

View Document

03/08/193 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

27/06/1827 June 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

21/03/1821 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/02/1820 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 DISS40 (DISS40(SOAD))

View Document

10/06/1710 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

02/11/162 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

04/10/164 October 2016 FIRST GAZETTE

View Document

10/06/1610 June 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

10/09/1510 September 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/09/1420 September 2014 DISS40 (DISS40(SOAD))

View Document

18/09/1418 September 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIDNEY MANN

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY SIDNEY MANN

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/05/1330 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

09/07/129 July 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 4 CANONS CLOSE EDGWARE MIDDLESEX HA8 7QR

View Document

10/01/1210 January 2012 DISS40 (DISS40(SOAD))

View Document

09/01/129 January 2012 31/10/10 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY ARTHUR MANN / 14/03/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER SMITH / 14/03/2011

View Document

30/06/1130 June 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

12/08/1012 August 2010 14/03/10 NO CHANGES

View Document

11/08/1011 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

02/12/092 December 2009 DISS40 (DISS40(SOAD))

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

01/12/091 December 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 31/10/07 TOTAL EXEMPTION FULL

View Document

25/04/0925 April 2009 DISS40 (DISS40(SOAD))

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

24/03/0924 March 2009 First Gazette notice for compulsory strike-off

View Document

14/03/0814 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

06/04/066 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/058 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

22/03/0422 March 2004 REGISTERED OFFICE CHANGED ON 22/03/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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