Advanced company searchLink opens in new window

GILTSPUR CAPITAL LIMITED

Company number 05832066

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)
07 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
31 May 2023 CS01 Confirmation statement made on 29 May 2023 with updates
03 May 2023 AA Total exemption full accounts made up to 31 March 2023
02 Nov 2022 PSC04 Change of details for Mr John Dominic Deacon as a person with significant control on 11 October 2022
25 Oct 2022 SH08 Change of share class name or designation
25 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Oct 2022 SH01 Statement of capital following an allotment of shares on 11 October 2022
  • GBP 404,713
12 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: demerger agreement 30/09/2022
30 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 4,713
24 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2022 MA Memorandum and Articles of Association
12 Aug 2022 CH01 Director's details changed for Mr Peter John Chard on 18 July 2022
11 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Director ratification 09/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2022 MA Memorandum and Articles of Association
13 Jul 2022 AD02 Register inspection address has been changed from Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT England to Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT
12 Jul 2022 AD01 Registered office address changed from Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT England to Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT on 12 July 2022
20 Jun 2022 AD02 Register inspection address has been changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT
17 Jun 2022 AD01 Registered office address changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to Eden Accounting Ltd Suite L3, South Fens Business Centre Fenton Way Chatteris PE16 6TT on 17 June 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
13 May 2022 AA Micro company accounts made up to 31 March 2022
03 Sep 2021 SH19 Statement of capital on 3 September 2021
  • GBP 4,100
03 Sep 2021 SH20 Statement by Directors
03 Sep 2021 CAP-SS Solvency Statement dated 19/08/21
03 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce other reserves 19/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital