Advanced company searchLink opens in new window

GURALP FINANCE LTD.

Company number 07067842

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)
18 Sep 2017 AA Full accounts made up to 31 March 2016
15 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
01 Aug 2016 AA Full accounts made up to 31 March 2015
04 Feb 2016 TM02 Termination of appointment of Sian Warner as a secretary on 14 December 2015
01 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
27 Aug 2015 AD01 Registered office address changed from , C/O Company Secretary, 3 Calleva Park, Aldermaston, Reading, RG7 8EA, England to 3 Midas House, Calleva Park Aldermaston Reading Berkshire RG7 8EA on 27 August 2015
24 Aug 2015 AP01 Appointment of Mr Charles Patterson Gonszor as a director on 17 August 2015
19 Aug 2015 AP03 Appointment of Miss Sian Warner as a secretary on 24 July 2015
23 Jul 2015 TM01 Termination of appointment of Andrew Richard Bell as a director on 17 July 2015
23 Jul 2015 AD01 Registered office address changed from , C/O Andrew Bell, 3 Midas House, Calleva Park Aldermaston, Reading, Berkshire, RG7 8EA to 3 Midas House, Calleva Park Aldermaston Reading Berkshire RG7 8EA on 23 July 2015
16 May 2015 AA Full accounts made up to 31 March 2014
25 Feb 2015 TM01 Termination of appointment of Cansun Guralp as a director on 20 January 2015
25 Feb 2015 AP01 Appointment of Dr Christopher Graeme Potts as a director on 1 December 2014
20 Jan 2015 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
03 Jan 2014 AA Full accounts made up to 31 March 2013
19 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
19 Mar 2013 AA Full accounts made up to 31 March 2012
28 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
06 Jan 2012 AA Full accounts made up to 31 March 2011
10 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
13 Oct 2011 AA Full accounts made up to 30 November 2010
11 Oct 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 March 2011
05 Sep 2011 TM01 Termination of appointment of Anthony Wall as a director
24 Nov 2010 CERTNM Company name changed newincco 957 LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
24 Nov 2010 CONNOT Change of name notice