GILLIAT FINANCIAL SOLUTIONS LIMITED
Company number 04577315
- Company Overview for GILLIAT FINANCIAL SOLUTIONS LIMITED (04577315)
- Filing history for GILLIAT FINANCIAL SOLUTIONS LIMITED (04577315)
- People for GILLIAT FINANCIAL SOLUTIONS LIMITED (04577315)
- More for GILLIAT FINANCIAL SOLUTIONS LIMITED (04577315)
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
|
|
16 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |