Advanced company searchLink opens in new window

GUR ENTERPRISE (UK) LTD

Company number 03153051

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Nov 2017 AP01 Appointment of Mr Kirpal Singh Bahia as a director on 17 November 2017
18 Nov 2017 AP01 Appointment of Mrs Panjit Bahia as a director on 17 November 2017
17 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 MR01 Registration of charge 031530510001, created on 25 February 2016
09 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 5
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5
12 Feb 2015 CH01 Director's details changed for Parmjit Singh Bahia on 11 February 2015
06 Nov 2014 AD01 Registered office address changed from Old Bank Buildings Upper High Street Cradley Heath West Midlands B64 5HY to 37 New Summer Street Birmingham B19 3QN on 6 November 2014
10 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014