Advanced company searchLink opens in new window

GILTA LIMITED

Company number NI031112

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)
17 Jul 2024 CS01 Confirmation statement made on 5 July 2024 with no updates
06 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
06 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
10 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
05 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
10 Jun 2021 AD01 Registered office address changed from C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG Northern Ireland to Ava House Ava House 14 Prince Regent Road Belfast Co Antrim BT5 6QR on 10 June 2021
20 Apr 2021 AD01 Registered office address changed from Ava House 14 Prince Regent Road Belfast BT5 6QR Northern Ireland to C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 20 April 2021
07 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
07 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
01 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
22 Mar 2018 AD01 Registered office address changed from Pearl Assurance House 5th Floor 2 Donegall Square East Belfast BT1 5HH to Ava House 14 Prince Regent Road Belfast BT5 6QR on 22 March 2018
21 Mar 2018 PSC07 Cessation of Cecil Ashe as a person with significant control on 15 March 2018
21 Mar 2018 PSC01 Notification of Michael Anthony Simpson as a person with significant control on 15 March 2018
21 Mar 2018 PSC01 Notification of Samuel David Stranaghan as a person with significant control on 15 March 2018
21 Mar 2018 TM01 Termination of appointment of Cecil Ashe as a director on 15 March 2018
21 Mar 2018 AP01 Appointment of Mr Samuel David Stranaghan as a director on 15 March 2018
21 Mar 2018 AP01 Appointment of Mr Michael Anthony Simpson as a director on 15 March 2018
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates