GUSTO GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Resolutions |
17/06/2517 June 2025 | Memorandum and Articles of Association |
19/03/2519 March 2025 | Registration of charge 027136010003, created on 2025-03-12 |
19/02/2519 February 2025 | Director's details changed for Mr Jerome Campbell Wright on 2025-02-19 |
11/02/2511 February 2025 | Confirmation statement made on 2025-01-31 with updates |
10/02/2510 February 2025 | Statement of capital following an allotment of shares on 2025-01-31 |
06/02/256 February 2025 | Resolutions |
06/02/256 February 2025 | Resolutions |
05/02/255 February 2025 | Memorandum and Articles of Association |
26/01/2526 January 2025 | Satisfaction of charge 1 in full |
16/12/2416 December 2024 | Group of companies' accounts made up to 2024-03-31 |
23/08/2423 August 2024 | Sub-division of shares on 2024-07-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
13/12/2313 December 2023 | Group of companies' accounts made up to 2023-03-31 |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Resolutions |
26/10/2326 October 2023 | Memorandum and Articles of Association |
23/10/2323 October 2023 | Statement of company's objects |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/12/2230 December 2022 | Group of companies' accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
23/12/2123 December 2021 | Termination of appointment of Terence John Nash as a director on 2021-12-23 |
01/11/211 November 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Termination of appointment of David Mark Roberts as a director on 2021-10-06 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/09/1917 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
20/07/1820 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
13/09/1713 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
31/08/1731 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027136010002 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICHOLAS WRIGHT / 14/12/2016 |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHRISTOPHER HEPPELL / 14/12/2016 |
17/11/1617 November 2016 | FULL ACCOUNTS MADE UP TO 31/03/16 |
26/02/1626 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
26/02/1626 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / JEREMY CHRISTOPHER HEPPELL / 18/12/2015 |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/02/1523 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/04/1417 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 027136010002 |
26/03/1426 March 2014 | DIRECTOR APPOINTED MR DAVID MARK ROBERTS |
26/03/1426 March 2014 | DIRECTOR APPOINTED MR JEREMY CHRISTOPHER HEPPELL |
26/02/1426 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/02/1222 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
28/02/0828 February 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0720 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/03/072 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
01/03/071 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/02/0719 February 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 |
03/03/063 March 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
16/11/0516 November 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 |
01/03/051 March 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
05/03/045 March 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
09/10/039 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
10/06/0310 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
10/06/0310 June 2003 | SHARES AGREEMENT OTC |
10/06/0310 June 2003 | £ NC 1000/100000 31/03/03 |
01/03/031 March 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | DIRECTOR RESIGNED |
24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | SECRETARY RESIGNED |
19/09/0219 September 2002 | DIRECTOR RESIGNED |
19/09/0219 September 2002 | NEW DIRECTOR APPOINTED |
19/09/0219 September 2002 | NEW DIRECTOR APPOINTED |
19/09/0219 September 2002 | REGISTERED OFFICE CHANGED ON 19/09/02 FROM: 24 LOW STREET COLLINGHAM NEWARK-ON-TRENT NOTTS NG23 7LW |
19/09/0219 September 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03 |
11/09/0211 September 2002 | COMPANY NAME CHANGED HELICON BUSINESS TRAINING SERVIC ES LIMITED CERTIFICATE ISSUED ON 11/09/02 |
20/05/0220 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
11/02/0211 February 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
05/02/015 February 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
05/02/015 February 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
29/02/0029 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
08/02/008 February 2000 | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS |
06/06/996 June 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 |
11/02/9911 February 1999 | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS |
09/02/989 February 1998 | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS |
08/01/988 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 |
11/02/9711 February 1997 | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS |
13/01/9713 January 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 |
23/01/9623 January 1996 | RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS |
15/11/9515 November 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 |
04/10/954 October 1995 | REGISTERED OFFICE CHANGED ON 04/10/95 FROM: 3 MANOR COURTYARD WATERPERRY OXFORDSHIRE OX33 1LB |
18/01/9518 January 1995 | RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS |
18/01/9518 January 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 |
24/02/9424 February 1994 | RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS |
24/02/9424 February 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 |
24/02/9424 February 1994 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/93 |
24/02/9424 February 1994 | EXEMPTION FROM APPOINTING AUDITORS 29/10/93 |
24/02/9424 February 1994 | S369(4) SHT NOTICE MEET 29/10/93 |
13/05/9313 May 1993 | RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS |
08/04/938 April 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
08/04/938 April 1993 | REGISTERED OFFICE CHANGED ON 08/04/93 FROM: THIRD FLOOR, SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH |
08/04/938 April 1993 | DIRECTOR RESIGNED |
16/02/9316 February 1993 | AUDITOR'S RESIGNATION |
22/07/9222 July 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
22/07/9222 July 1992 | NEW DIRECTOR APPOINTED |
22/07/9222 July 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
17/07/9217 July 1992 | COMPANY NAME CHANGED BART SEVENTY LIMITED CERTIFICATE ISSUED ON 20/07/92 |
11/05/9211 May 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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