Advanced company searchLink opens in new window

GILLIAT FINANCIAL SOLUTIONS LIMITED

Company number 04577315

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)
30 Oct 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
10 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
24 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
19 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
22 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
05 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Nov 2018 AD01 Registered office address changed from 7 Wilson Street London EC2M 2SN England to Arbuthnot House 7 Wilson Street London EC2M 2SN on 20 November 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
19 Jul 2018 AP01 Appointment of Mr James Robert Cobb as a director on 11 July 2018
19 Jul 2018 AD01 Registered office address changed from Arbuthnot House 7 Wilson Street London EC2Y 9AR to 7 Wilson Street London EC2M 2SN on 19 July 2018
18 Jul 2018 AP03 Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018
18 Jul 2018 TM02 Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018
18 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
13 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
10 May 2017 CH01 Director's details changed for Andrew Alfred Salmon on 10 May 2017
10 May 2017 CH03 Secretary's details changed for Mr Jeremy Robin Kaye on 10 May 2017
07 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
16 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014