GUSTO GIUSTO LTD

Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-05-31

View Document

07/11/247 November 2024 Registered office address changed from Meadow Lane Love Lane Faversham Kent ME13 8YJ England to Meadow View Love Lane Faversham Kent ME13 8YJ on 2024-11-07

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/03/2412 March 2024 Registered office address changed from 144 Tankerton Road Whitstable CT5 2AN England to Meadow Lane Love Lane Faversham Kent ME13 8YJ on 2024-03-12

View Document

04/03/244 March 2024 Director's details changed for Mrs Ilirjeta Dakaj on 2024-03-03

View Document

04/03/244 March 2024 Change of details for Mrs Ilirjeta Dakaj as a person with significant control on 2024-03-02

View Document

04/03/244 March 2024 Director's details changed for Mr Altin Hasaj on 2024-03-03

View Document

04/03/244 March 2024 Change of details for Mr Altin Hasaj as a person with significant control on 2024-03-02

View Document

04/03/244 March 2024 Director's details changed for Mr Altin Hasaj on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mrs Ilirjeta Dakaj on 2024-03-03

View Document

04/03/244 March 2024 Change of details for Mr Altin Hasaj as a person with significant control on 2024-03-03

View Document

02/03/242 March 2024 Change of details for Mr Altin Hasaj as a person with significant control on 2024-03-02

View Document

02/03/242 March 2024 Change of details for Mr Altin Hasaj as a person with significant control on 2024-03-02

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

08/11/238 November 2023 Notification of Ilirjeta Dakaj as a person with significant control on 2023-10-08

View Document

08/11/238 November 2023 Change of details for Mr Altin Hasaj as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Change of details for Mr Altin Hasaj as a person with significant control on 2023-11-08

View Document

08/10/238 October 2023 Registered office address changed from 49 the Street Biughton-Undrer-Blean Faversham Kent ME13 9BA England to 144 Tankerton Road Whitstable CT5 2AN on 2023-10-08

View Document

03/10/233 October 2023 Certificate of change of name

View Document

18/09/2318 September 2023 Appointment of Mrs Ilirjeta Dakaj as a director on 2023-09-18

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-05-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Termination of appointment of Ilirjeta Dakaj as a director on 2021-10-15

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 1 ST. NICHOLAS ROAD CANTERBURY KENT CT1 3UH UNITED KINGDOM

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM FLAT 4, THE HOYSTINGS, 56 OLD DOVER ROAD FLAT 4, THE HOYSTINGS, 56 OLD DOVER ROAD CANTERBURY KENT CT1 3DF ENGLAND

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 56 OLD DOVER ROAD FLAT4, THE HOYSTINGS CANTERBURY KENT CT1 3DF ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

02/05/192 May 2019 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