Advanced company searchLink opens in new window

THE GUT STUFF LIMITED

Company number 10848840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2020 CH01 Director's details changed for Mr Alex Lewis on 20 January 2020
15 Jan 2020 AP01 Appointment of Mr Alex Lewis as a director on 16 December 2019
15 Jan 2020 AP01 Appointment of Mr Roy Horgan as a director on 16 December 2019
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 December 2019
  • GBP 9,071.43
16 Oct 2019 PSC04 Change of details for Mrs Alana Macfarlane Kempner as a person with significant control on 15 October 2019
16 Oct 2019 CH01 Director's details changed for Mrs Alana Macfarlane Kempner on 15 October 2019
16 Jul 2019 TM01 Termination of appointment of Robert Hugh Wardrop as a director on 5 July 2019
16 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
27 Jun 2019 AP01 Appointment of Mr Robert Hugh Wardrop as a director on 20 June 2019
04 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Sep 2018 TM01 Termination of appointment of India Wardrop as a director on 30 August 2018
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 8,668.25
17 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
12 Jul 2018 CH01 Director's details changed for Mrs Alana Macfarlane Kempner on 3 July 2018
12 Jul 2018 PSC04 Change of details for Mrs Alana Macfarlane Kempner as a person with significant control on 3 July 2018
28 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 PSC01 Notification of Lisa Macfarlane as a person with significant control on 2 March 2018
03 May 2018 PSC07 Cessation of India Wardrop as a person with significant control on 2 March 2018
03 May 2018 PSC01 Notification of Alana Macfarlane Kempner as a person with significant control on 2 March 2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 8,638.25
03 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 8,201.09
03 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 8,174.85
03 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 8,078.68
03 May 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 7,982.51
03 May 2018 SH01 Statement of capital following an allotment of shares on 2 March 2018
  • GBP 7,763.93