GUG GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2017-01-12

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2017-01-12

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2017-01-12

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2017-01-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Director's details changed for Mrs Adrienne Marie Blackwell on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mrs Adrienne Marie Blackwell as a person with significant control on 2022-02-16

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSBY-ADAMS

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY BLACKWELL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE LOUISE CROSBY ADAMS

View Document

24/10/1824 October 2018 CESSATION OF BARRY ALFRED BLACKWELL AS A PSC

View Document

24/10/1824 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/10/2018

View Document

10/10/1810 October 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE CROSBY-ADAMS / 11/05/2018

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW DAVID CROSBY-ADAMS / 11/05/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIENNE MARIE BLACKWELL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY ALFRED BLACKWELL

View Document

20/01/1720 January 2017 26/10/16 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1720 January 2017 26/10/16 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1720 January 2017 26/10/16 STATEMENT OF CAPITAL GBP 100

View Document

20/01/1720 January 2017 26/10/16 STATEMENT OF CAPITAL GBP 100

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

25/10/1625 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company