GUSTO 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
17/06/2517 June 2025 Resolutions

View Document

17/06/2517 June 2025 Memorandum and Articles of Association

View Document

19/03/2519 March 2025 Registration of charge 027136010003, created on 2025-03-12

View Document

19/02/2519 February 2025 Director's details changed for Mr Jerome Campbell Wright on 2025-02-19

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

10/02/2510 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

06/02/256 February 2025 Resolutions

View Document

06/02/256 February 2025 Resolutions

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

26/01/2526 January 2025 Satisfaction of charge 1 in full

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Sub-division of shares on 2024-07-11

View Document

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

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/12/2313 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Statement of company's objects

View Document

12/07/2312 July 2023 Registered office address changed from Millennium Green Business Centre Rio Drive Collingham, Newark Nottinghamshire NG23 7NB to Gusto House Green Way Collingham Newark Nottinghamshire NG23 7DX on 2023-07-12

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/12/2230 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/12/2123 December 2021 Termination of appointment of Terence John Nash as a director on 2021-12-23

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Termination of appointment of David Mark Roberts as a director on 2021-10-06

View Document

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

View Accounts

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

View Accounts

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

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

20/07/1820 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

13/09/1713 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027136010002

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLAS WRIGHT / 14/12/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHRISTOPHER HEPPELL / 14/12/2016

View Document

17/11/1617 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/02/1626 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JEREMY CHRISTOPHER HEPPELL / 18/12/2015

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027136010002

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR DAVID MARK ROBERTS

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR JEREMY CHRISTOPHER HEPPELL

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0310 June 2003 SHARES AGREEMENT OTC

View Document

10/06/0310 June 2003 £ NC 1000/100000 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 24 LOW STREET COLLINGHAM NEWARK-ON-TRENT NOTTS NG23 7LW

View Document

19/09/0219 September 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

11/09/0211 September 2002 COMPANY NAME CHANGED HELICON BUSINESS TRAINING SERVIC ES LIMITED CERTIFICATE ISSUED ON 11/09/02

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 3 MANOR COURTYARD WATERPERRY OXFORDSHIRE OX33 1LB

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

24/02/9424 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/93

View Document

24/02/9424 February 1994 EXEMPTION FROM APPOINTING AUDITORS 29/10/93

View Document

24/02/9424 February 1994 S369(4) SHT NOTICE MEET 29/10/93

View Document

13/05/9313 May 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

08/04/938 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/938 April 1993 REGISTERED OFFICE CHANGED ON 08/04/93 FROM: THIRD FLOOR, SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 AUDITOR'S RESIGNATION

View Document

22/07/9222 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 COMPANY NAME CHANGED BART SEVENTY LIMITED CERTIFICATE ISSUED ON 20/07/92

View Document

11/05/9211 May 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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