GUG2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with no updates

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

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

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

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

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/02/2123 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO 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

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CESSATION OF CLARE LOUISE CROSBY - ADAMS AS A PSC

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE CROSBY-ADAMS / 14/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR MATTHEW DAVID CROSBY-ADAMS / 14/05/2018

View Document

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

View Accounts

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CESSATION OF ADRIENNE MARIE BLACKWELL AS A PSC

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUG GROUP LIMITED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 COMPANY NAME CHANGED GROWING UP GREENER LIMITED CERTIFICATE ISSUED ON 27/10/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE MARIE BLACKWELL / 31/08/2016

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM 138 BEACONSFIELD VILLAS BRIGHTON EAST SUSSEX BN1 6HQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1614 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1614 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1614 March 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1611 March 2016 INC NOM CAP 01/03/2016

View Document

11/03/1611 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 100

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 SECOND FILING FOR FORM SH01

View Document

17/12/1317 December 2013 SECOND FILING FOR FORM SH01

View Document

02/12/132 December 2013 28/10/13 STATEMENT OF CAPITAL GBP 4

View Document

02/12/132 December 2013 28/10/13 STATEMENT OF CAPITAL GBP 4

View Document

25/11/1325 November 2013 ADOPT ARTICLES 17/11/2013

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MR BARRY ALFRED BLACKWELL

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED DR MATTHEW DAVID CROSBY-ADAMS

View Document

24/08/1224 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

02/11/112 November 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MRS ADRIENNE MARIE BLACKWELL

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

24/08/1024 August 2010 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