GUT LEVEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-07-29

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

11/04/2511 April 2025 Termination of appointment of Samuel James Cooper as a director on 2025-01-01

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-07-30

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

25/07/2425 July 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-08-01 to 2023-07-31

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Memorandum and Articles of Association

View Document

19/02/2419 February 2024 Resolutions

View Document

08/02/248 February 2024 Statement of company's objects

View Document

05/02/245 February 2024 Registered office address changed from 121 Eyre Street Sheffield S1 4QW England to 32-34 Chapel Walk Sheffield S1 2PD on 2024-02-05

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-08-01

View Document

14/03/2314 March 2023 Appointment of Mr Samuel James Cooper as a director on 2023-03-14

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

25/10/2225 October 2022 Registered office address changed from Gut Level Snow Lane Sheffield South Yorkshire S3 7AL England to 121 Eyre Street Sheffield S1 4QW on 2022-10-25

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

16/08/2016 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAZER THOMAS SIBERRY-SCOTT

View Document

16/08/2016 August 2020 DIRECTOR APPOINTED MISS HANNAH ROZALIA BERES

View Document

16/08/2016 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ROZALIA BERES

View Document

16/08/2016 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RAMON BENSON

View Document

16/08/2016 August 2020 PSC'S CHANGE OF PARTICULARS / MISS ELEANOR KATIE MATTHEWS / 01/12/2019

View Document

15/08/2015 August 2020 PREVEXT FROM 30/04/2020 TO 01/08/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 26 MARRIOTT ROAD SHEFFIELD S7 2QH ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MISS ELEANOR KATIE MATTHEWS

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR ADAM RAMON BENSON

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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