Advanced company searchLink opens in new window

BRING OUT THE GURU LIMITED

Company number 09929559

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)
03 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
08 Sep 2022 AD01 Registered office address changed from 67 Chirton Dene Quays North Shields NE29 6YW England to 12 Marlow Green Marlow Green Bishops Itchington Southam CV47 2QF on 8 September 2022
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
14 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with updates
06 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates
07 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-14
15 Jan 2019 CS01 Confirmation statement made on 23 December 2018 with no updates
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 23 December 2017 with no updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
09 Nov 2016 AD01 Registered office address changed from 501 the Bar St. James Gate Newcastle upon Tyne NE1 4BA United Kingdom to 67 Chirton Dene Quays North Shields NE29 6YW on 9 November 2016
05 Jan 2016 AD01 Registered office address changed from 31 Milton Street Greenside NE40 4BE United Kingdom to 501 the Bar St. James Gate Newcastle upon Tyne NE1 4BA on 5 January 2016
04 Jan 2016 TM01 Termination of appointment of Alan Garth Bownes as a director on 4 January 2016
04 Jan 2016 AP01 Appointment of Ms Gemma Patricia Bond as a director on 4 January 2016
24 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-24
  • GBP 1