THE GURU PEOPLE LIMITED - History of Changes


DateDescription
2023-09-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/23, NO UPDATES
2023-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATE REBECCA WILKINSON / 19/04/2023
2023-03-09 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER JOHN COURAGE / 09/03/2023
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/22, NO UPDATES
2022-09-08 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-08 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-17 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2021-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-07-07 delete address THE OLD COLLEGE MINING CENTRE QUEEN STREET CHASETOWN BURNTWOOD STAFFORDSHIRE ENGLAND WS7 4QH
2021-07-07 insert address 2 CROMPTON COURT ATTWOOD ROAD BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE ENGLAND WS7 3GG
2021-07-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-07-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-07-07 update registered_address
2021-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2021 FROM THE OLD COLLEGE MINING CENTRE QUEEN STREET CHASETOWN BURNTWOOD STAFFORDSHIRE WS7 4QH ENGLAND
2021-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS KATE REBECCA WILKINSON / 19/06/2021
2021-06-01 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-05-07 update accounts_next_due_date 2020-08-31 => 2021-08-31
2020-04-19 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-08-13 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SPENCER JOHN COURAGE / 15/12/2018
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-08-31 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-08-02 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 8 => 11
2018-03-07 update accounts_next_due_date 2018-05-31 => 2018-08-31
2018-01-03 update statutory_documents PREVEXT FROM 31/08/2017 TO 30/11/2017
2017-10-07 delete sic_code 46650 - Wholesale of office furniture
2017-10-07 delete sic_code 82990 - Other business support service activities n.e.c.
2017-10-07 insert sic_code 46900 - Non-specialised wholesale trade
2017-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-06-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-31 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-27 delete address THE OLD MINING COLLEGE CENTRE QUEEN STREET BURNTWOOD STAFFORDSHIRE WS7 4QH
2017-04-27 insert address THE OLD COLLEGE MINING CENTRE QUEEN STREET CHASETOWN BURNTWOOD STAFFORDSHIRE ENGLAND WS7 4QH
2017-04-27 update registered_address
2017-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE REBECCA SHELDRAKE / 03/03/2017
2017-03-03 update statutory_documents DIRECTOR APPOINTED MRS KATE REBECCA SHELDRAKE
2017-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPENCER COURAGE
2017-03-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/2017 FROM THE OLD MINING COLLEGE CENTRE QUEEN STREET BURNTWOOD STAFFORDSHIRE WS7 4QH
2017-02-10 delete address FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE
2017-02-10 insert address THE OLD MINING COLLEGE CENTRE QUEEN STREET BURNTWOOD STAFFORDSHIRE WS7 4QH
2017-02-10 update registered_address
2017-01-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/01/2017 FROM FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE
2016-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-07 delete sic_code 99999 - Dormant Company
2016-08-07 insert sic_code 46650 - Wholesale of office furniture
2016-08-07 insert sic_code 82990 - Other business support service activities n.e.c.
2016-08-07 update returns_last_madeup_date 2015-08-31 => 2016-06-26
2016-08-07 update returns_next_due_date 2016-09-28 => 2017-09-28
2016-07-29 update statutory_documents 26/06/16 FULL LIST
2016-06-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SANDRA MULHOLLAND
2016-02-18 update statutory_documents DIRECTOR APPOINTED MRS SANDRA IRENE MULHOLLAND
2015-12-09 delete address FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 7FE
2015-12-09 delete sic_code 46650 - Wholesale of office furniture
2015-12-09 insert address FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7FE
2015-12-09 insert sic_code 99999 - Dormant Company
2015-12-09 update registered_address
2015-12-09 update returns_last_madeup_date 2014-08-31 => 2015-08-31
2015-12-09 update returns_next_due_date 2015-09-28 => 2016-09-28
2015-11-17 update statutory_documents 31/08/15 FULL LIST
2015-10-09 delete address 22A COBBETT ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GL
2015-10-09 insert address FINANCE HOUSE 6 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE UNITED KINGDOM WS13 7FE
2015-10-09 update accounts_last_madeup_date 2013-08-31 => 2015-08-31
2015-10-09 update accounts_next_due_date 2015-05-31 => 2017-05-31
2015-10-09 update company_status Active - Proposal to Strike off => Active
2015-10-09 update registered_address
2015-09-09 update statutory_documents DISS40 (DISS40(SOAD))
2015-09-08 update company_status Active => Active - Proposal to Strike off
2015-09-08 update statutory_documents FIRST GAZETTE
2015-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 22A COBBETT ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GL
2014-10-07 delete address 22A COBBETT ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE UNITED KINGDOM WS7 3GL
2014-10-07 insert address 22A COBBETT ROAD ZONE 1, BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3GL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-31 => 2014-08-31
2014-10-07 update returns_next_due_date 2014-09-28 => 2015-09-28
2014-09-24 update statutory_documents 31/08/14 FULL LIST
2014-06-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-06-07 update accounts_last_madeup_date null => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-10-07 insert sic_code 46650 - Wholesale of office furniture
2013-10-07 update returns_last_madeup_date null => 2013-08-31
2013-10-07 update returns_next_due_date 2013-09-28 => 2014-09-28
2013-09-13 update statutory_documents 31/08/13 FULL LIST
2012-08-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION