GUISTON LIMITED

The Vineyards Industrial Estate The Vineyards Industrial Estate, Cheltenham, GL51 8NH, Gloucestershire, England
StatusACTIVE
Company No.08756480
CategoryPrivate Limited Company
Incorporated31 Oct 2013
Age10 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

GUISTON LIMITED is an active private limited company with number 08756480. It was incorporated 10 years, 6 months, 21 days ago, on 31 October 2013. The company address is The Vineyards Industrial Estate The Vineyards Industrial Estate, Cheltenham, GL51 8NH, Gloucestershire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brightborough Capital Limited

Notification date: 2019-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-11-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Plympton 2013 Llp

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Plympton 2013 Llp

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brightborough Capital Limited

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: Milton House Station Yard Thame Oxfordshire OX9 3UH

New address: C/O Advanced Coated Products Limited the Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH

Change date: 2016-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nigel Craig Trilk

Change date: 2015-12-22

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Mr Martin Paul Urquhart

Documents

View document PDF

Auditors resignation company

Date: 09 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Mar 2015

Category: Address

Type: AD03

New address: C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN

Documents

View document PDF

Change sail address company with new address

Date: 11 Mar 2015

Category: Address

Type: AD02

New address: C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park Oxford OX4 2HN

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2013

Action Date: 28 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-28

Capital : 2,425,100.00 GBP

Documents

View document PDF

Resolution

Date: 17 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brightborough NEWCO2 LIMITED\certificate issued on 06/12/13

Documents

View document PDF

Change of name notice

Date: 06 Dec 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2013

Action Date: 26 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-26

Capital : 104 GBP

Documents

View document PDF

Resolution

Date: 06 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 31 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAT-MAXX LTD

OPTIMA HOUSE ASKERN ROAD,DONCASTER,DN5 0QY

Number:08953300
Status:ACTIVE
Category:Private Limited Company

FRA ASSOCIATES LIMITED

2 LINWOOD ROAD,SOLIHULL,B91 1HL

Number:04475629
Status:ACTIVE
Category:Private Limited Company

JXM SOURCING LIMITED

17 PRICES GROUND,GLOUCESTER,GL4 4PD

Number:10464709
Status:ACTIVE
Category:Private Limited Company

ORCHARD HOUSE ( PIG MANAGEMENT AND TRADING ) LTD

73 MIDDLECAVE ROAD,MALTON,YO17 7NQ

Number:10780606
Status:ACTIVE
Category:Private Limited Company

PARIS LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:04990656
Status:ACTIVE
Category:Private Limited Company

STILL RELEVANT LIMITED

APT 10821 CHYNOWETH HOUSE TREVISSOME PARK,TRURO,TR4 8UN

Number:10812620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source