Advanced company searchLink opens in new window

GUT LEVEL LTD

Company number 11932626

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)
25 Apr 2024 AA01 Previous accounting period shortened from 1 August 2023 to 31 July 2023
19 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2024 MA Memorandum and Articles of Association
08 Feb 2024 CC04 Statement of company's objects
05 Feb 2024 AD01 Registered office address changed from 121 Eyre Street Sheffield S1 4QW England to 32-34 Chapel Walk Sheffield S1 2PD on 5 February 2024
13 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 1 August 2022
14 Mar 2023 AP01 Appointment of Mr Samuel James Cooper as a director on 14 March 2023
14 Nov 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
25 Oct 2022 AD01 Registered office address changed from Gut Level Snow Lane Sheffield South Yorkshire S3 7AL England to 121 Eyre Street Sheffield S1 4QW on 25 October 2022
29 Jul 2022 AA Total exemption full accounts made up to 1 August 2021
15 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
25 Apr 2021 AA Micro company accounts made up to 31 July 2020
23 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
16 Aug 2020 AP01 Appointment of Miss Hannah Rozalia Beres as a director on 10 April 2019
16 Aug 2020 PSC04 Change of details for Miss Eleanor Katie Matthews as a person with significant control on 1 December 2019
16 Aug 2020 PSC01 Notification of Hannah Rozalia Beres as a person with significant control on 10 April 2019
16 Aug 2020 PSC01 Notification of Adam Ramon Benson as a person with significant control on 10 April 2019
16 Aug 2020 PSC01 Notification of Frazer Thomas Siberry-Scott as a person with significant control on 10 April 2019
15 Aug 2020 AA01 Previous accounting period extended from 30 April 2020 to 1 August 2020
12 Aug 2020 AD01 Registered office address changed from 26 Marriott Road Sheffield S7 2QH England to Gut Level Snow Lane Sheffield South Yorkshire S3 7AL on 12 August 2020
21 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
05 Aug 2019 AP01 Appointment of Mr Adam Ramon Benson as a director on 1 August 2019
05 Aug 2019 AP01 Appointment of Miss Eleanor Katie Matthews as a director on 1 August 2019
08 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted