Advanced company searchLink opens in new window

GOLF GURU LTD

Company number 12335805

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)
17 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2024 PSC04 Change of details for Mr James Robert Chalmer Sinclair as a person with significant control on 1 September 2021
03 Jan 2024 CS01 Confirmation statement made on 26 November 2023 with updates
03 Jan 2024 PSC01 Notification of Andrew Michael Renton as a person with significant control on 27 November 2022
03 Jan 2024 PSC04 Change of details for Mr James Robert Chalmer Sinclair as a person with significant control on 19 December 2022
29 Jun 2023 MA Memorandum and Articles of Association
29 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2023 AA Micro company accounts made up to 31 August 2022
30 May 2023 CH01 Director's details changed for Mr James Robert Chalmer Sinclair on 1 September 2021
30 May 2023 CH01 Director's details changed for Mr James Robert Chalmer Sinclair on 1 September 2021
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 135.609
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 December 2022
  • GBP 120.446
16 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with updates
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 117.308
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 July 2022
  • GBP 115.665
05 Sep 2022 PSC04 Change of details for Mr James Robert Chalmer Sinclair as a person with significant control on 5 September 2022
26 May 2022 AA Micro company accounts made up to 31 August 2021
04 May 2022 CH01 Director's details changed for Mr Andrew Michael Renton on 1 May 2022
27 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 01/01/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2022 MA Memorandum and Articles of Association
26 Jan 2022 SH02 Consolidation of shares on 1 January 2021
25 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with updates
21 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2021
  • GBP 100.000
23 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 January 2021
  • GBP 100
27 Aug 2021 AD01 Registered office address changed from 25 Cambium Apartments 1 Beatrice Place London SW19 6BU United Kingdom to 5 the Martins Portsmouth Road Hindhead GU26 6FN on 27 August 2021