About

Registered Number: 03933845
Date of Incorporation: 25/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Rob Roy The Boatyard, South Street, Stanstead Abbotts, Hertfordshire, SG12 8AL

 

Guruve Ltd was registered on 25 February 2000 and has its registered office in Stanstead Abbotts, Hertfordshire, it's status is listed as "Active". Haire, Emma Sarah Mary, Haire, Timothy James are listed as the directors of Guruve Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIRE, Emma Sarah Mary 25 February 2000 - 1
HAIRE, Timothy James 25 February 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 15 May 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 08 May 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 23 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 13 October 2003
287 - Change in situation or address of Registered Office 23 July 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 23 October 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 12 March 2001
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
225 - Change of Accounting Reference Date 23 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.