GUT LEVEL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Total exemption full accounts made up to 2024-07-29 |
25/04/2525 April 2025 | Previous accounting period shortened from 2024-07-30 to 2024-07-29 |
11/04/2511 April 2025 | Termination of appointment of Samuel James Cooper as a director on 2025-01-01 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2023-07-30 |
29/07/2429 July 2024 | Annual accounts for year ending 29 Jul 2024 |
25/07/2425 July 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
25/04/2425 April 2024 | Previous accounting period shortened from 2023-08-01 to 2023-07-31 |
19/02/2419 February 2024 | Resolutions |
19/02/2419 February 2024 | Memorandum and Articles of Association |
19/02/2419 February 2024 | Resolutions |
08/02/248 February 2024 | Statement of company's objects |
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 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-23 with no updates |
30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-08-01 |
14/03/2314 March 2023 | Appointment of Mr Samuel James Cooper as a director on 2023-03-14 |
14/11/2214 November 2022 | Confirmation statement made on 2022-08-23 with no updates |
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 |
01/08/221 August 2022 | Annual accounts for year ending 01 Aug 2022 |
01/08/211 August 2021 | Annual accounts for year ending 01 Aug 2021 |
25/04/2125 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
23/08/2023 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
16/08/2016 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAZER THOMAS SIBERRY-SCOTT |
16/08/2016 August 2020 | DIRECTOR APPOINTED MISS HANNAH ROZALIA BERES |
16/08/2016 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ROZALIA BERES |
16/08/2016 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM RAMON BENSON |
16/08/2016 August 2020 | PSC'S CHANGE OF PARTICULARS / MISS ELEANOR KATIE MATTHEWS / 01/12/2019 |
15/08/2015 August 2020 | PREVEXT FROM 30/04/2020 TO 01/08/2020 |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 26 MARRIOTT ROAD SHEFFIELD S7 2QH ENGLAND |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
05/08/195 August 2019 | DIRECTOR APPOINTED MISS ELEANOR KATIE MATTHEWS |
05/08/195 August 2019 | DIRECTOR APPOINTED MR ADAM RAMON BENSON |
08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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