- Company Overview for GILTA LIMITED (NI031112)
- Filing history for GILTA LIMITED (NI031112)
- People for GILTA LIMITED (NI031112)
- More for GILTA LIMITED (NI031112)
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 |