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)
16 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
09 Apr 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 TM01 Termination of appointment of John Mark Wiltshire as a director on 20 March 2020
13 May 2019 AA Micro company accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
03 Sep 2018 AP01 Appointment of Miss Michaela Madeleine Rolfe as a director on 3 September 2018
11 May 2018 AA Total exemption full accounts made up to 31 March 2018
23 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
30 May 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 09/04/2017
10 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 28/04/2017
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 1,400
04 Jan 2017 AD03 Register(s) moved to registered inspection location Green Manor Gold Street Hanslope Milton Keynes MK19 7LU
04 Jan 2017 AD02 Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU
13 Oct 2016 AP01 Appointment of Mr Peter John Chard as a director on 13 October 2016
03 May 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 400
24 Mar 2016 CH01 Director's details changed for John Dominic Deacon on 23 March 2016
23 Mar 2016 CH01 Director's details changed for Mrs Penny Estelle Rolfe on 23 March 2016
14 May 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 400
01 May 2015 CH01 Director's details changed for John Dominic Deacon on 1 June 2014
03 Mar 2015 AP01 Appointment of Mr John Mark Wiltshire as a director on 27 February 2015
02 Mar 2015 TM01 Termination of appointment of Peter John Chard as a director on 27 February 2015
02 May 2014 AA Total exemption small company accounts made up to 31 March 2014