Advanced company searchLink opens in new window

GILTSPUR TRADING GROUP LIMITED

Company number 08481268

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
22 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
15 May 2023 PSC01 Notification of John Dominic Deacon as a person with significant control on 1 December 2022
03 May 2023 AA Total exemption full accounts made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with updates
17 Nov 2022 TM01 Termination of appointment of Michaela Madeleine Rolfe as a director on 17 November 2022
26 Sep 2022 PSC07 Cessation of John Dominic Deacon as a person with significant control on 20 September 2022
26 Sep 2022 PSC02 Notification of Fingate Holdings Limited as a person with significant control on 20 September 2022
12 Aug 2022 CH01 Director's details changed for Miss Michaela Madeleine Rolfe on 18 July 2022
12 Aug 2022 CH01 Director's details changed for Mr Peter John Chard on 18 July 2022
11 Aug 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • 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
13 May 2022 AA Micro company accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with updates
03 Sep 2021 SH20 Statement by Directors
03 Sep 2021 SH19 Statement of capital on 3 September 2021
  • GBP 204
03 Sep 2021 CAP-SS Solvency Statement dated 23/08/21
03 Sep 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 May 2021 AA Micro company accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 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