Advanced company searchLink opens in new window

GUSTARE LTD

Company number 09754411

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)
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
  • GBP 151,845
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 July 2019
  • GBP 147,290
12 Nov 2019 SH08 Change of share class name or designation
12 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
05 Sep 2019 CH01 Director's details changed for Mr Jason Myles Hayward-Jones on 28 August 2019
20 Jun 2019 AP01 Appointment of Mrs Reham Afify as a director on 14 June 2019