- Company Overview for GUSTARE LTD (09754411)
- Filing history for GUSTARE LTD (09754411)
- People for GUSTARE LTD (09754411)
- Charges for GUSTARE LTD (09754411)
- More for GUSTARE LTD (09754411)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2024 | AA | Micro company accounts made up to 31 August 2023 | |
09 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
02 Feb 2024 | AD01 | Registered office address changed from 3 Edginswell Park Birchwood Close Totnes Devon TQ9 5GB England to 3 Birchwood Close Birchwood Close Totnes Devon TQ9 5GB on 2 February 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF England to 3 Edginswell Park Birchwood Close Totnes Devon TQ9 5GB on 2 February 2024 | |
09 Jan 2024 | CH01 | Director's details changed for Mr Jason Myles Hayward-Jones on 15 December 2023 | |
09 Jan 2024 | PSC04 | Change of details for Mr Jason Myles Hayward-Jones as a person with significant control on 15 December 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
22 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
09 Mar 2022 | MR04 | Satisfaction of charge 097544110001 in full | |
13 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
16 Dec 2019 | MR01 | Registration of charge 097544110001, created on 2 December 2019 | |
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2019
|
|
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 July 2019
|
|
12 Nov 2019 | SH08 | Change of share class name or designation | |
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
10 Sep 2019 | CH01 | Director's details changed for Mrs Reham Afify on 28 August 2019 | |
05 Sep 2019 | CH03 | Secretary's details changed for Mr Jason Myles Hayward-Jones on 28 August 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Paul Costa on 28 August 2019 |