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)
20 Aug 2021 AA Micro company accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
23 Nov 2020 AD01 Registered office address changed from Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU on 23 November 2020
12 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
13 May 2020 SH02 Statement of capital on 29 March 2019
  • GBP 100,000
24 Apr 2020 PSC01 Notification of John Dominic Deacon as a person with significant control on 23 April 2020
24 Apr 2020 PSC07 Cessation of Giltspur Trading Group Limited as a person with significant control on 23 April 2020
09 Apr 2020 AA Micro company accounts made up to 31 March 2020
30 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
13 May 2019 AA Micro company accounts made up to 31 March 2019
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with updates
11 May 2018 AA Total exemption full accounts made up to 31 March 2018
22 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 100,350
31 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 May 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2017 CH01 Director's details changed for John Dominic Deacon on 4 January 2017
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 100,000
14 Dec 2016 AP01 Appointment of Mrs Penny Estelle Rolfe as a director on 14 December 2016
14 Dec 2016 AP01 Appointment of Mr Peter John Chard as a director on 14 December 2016
01 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 500
03 May 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015