Advanced company searchLink opens in new window

GUTTER FREE LIMITED

Company number 09150582

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)
29 Aug 2023 AA Micro company accounts made up to 31 July 2023
02 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
15 Mar 2022 AA Micro company accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
13 Apr 2021 AD01 Registered office address changed from Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY England to Unit 7 Beech Avenue Business Park Beech Avenue Taverham Norwich Norfolk NR8 6HW on 13 April 2021
16 Oct 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
16 Oct 2020 AD01 Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 16 October 2020
11 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
31 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
31 Jul 2019 PSC04 Change of details for Mr Thomas Carl Warner as a person with significant control on 17 January 2019
31 Jul 2019 CH01 Director's details changed for Mr Thomas Carl Warner on 17 January 2019
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
03 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
29 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jul 2016 AA Total exemption small company accounts made up to 31 July 2015
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
10 Nov 2014 CH01 Director's details changed for Mr Tom Carl Warner on 10 November 2014