- Company Overview for GILTARC LIMITED (01381895)
- Filing history for GILTARC LIMITED (01381895)
- People for GILTARC LIMITED (01381895)
- Charges for GILTARC LIMITED (01381895)
- More for GILTARC LIMITED (01381895)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with updates | |
22 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
14 May 2023 | TM01 | Termination of appointment of Alec Marmot as a director on 31 March 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
17 Nov 2022 | SH02 | Sub-division of shares on 15 November 2022 | |
15 Nov 2022 | PSC02 | Notification of Verdant Hill Investments Ltd as a person with significant control on 15 November 2022 | |
15 Nov 2022 | PSC02 | Notification of Kpr Partners Limited as a person with significant control on 15 November 2022 | |
15 Nov 2022 | PSC02 | Notification of Jmw Portfolio Limited as a person with significant control on 15 November 2022 | |
15 Nov 2022 | PSC09 | Withdrawal of a person with significant control statement on 15 November 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
15 Feb 2022 | AA01 | Previous accounting period shortened from 29 March 2022 to 31 October 2021 | |
25 Jan 2022 | MR04 | Satisfaction of charge 25 in full | |
09 Jan 2022 | MR04 | Satisfaction of charge 24 in full | |
12 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 20 July 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Apr 2020 | AP01 | Appointment of Susan Clare Marmot as a director on 7 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Ms Janine Judith Marmot as a director on 7 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Ms Amanda Elaine Marmot as a director on 7 April 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates |