GILLIAT FINANCIAL SOLUTIONS LIMITED

04577315
ARBUTHNOT HOUSE 20 FINSBURY CIRCUS LONDON UNITED KINGDOM EC2M 7EA

Documents

Documents
Date Category Description Pages
20 Aug 2024 officers Change of particulars for director (Mr Andrew Alfred Salmon) 2 Buy now
20 Aug 2024 officers Change of particulars for director (Mr James Robert Cobb) 2 Buy now
13 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2024 accounts Annual Accounts 5 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2023 accounts Annual Accounts 5 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 4 Buy now
02 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 accounts Annual Accounts 5 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 accounts Annual Accounts 5 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 5 Buy now
20 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2018 officers Appointment of director (Mr James Robert Cobb) 2 Buy now
19 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jul 2018 officers Appointment of secretary (Mr Nicholas David De Burgh Jennings) 2 Buy now
18 Jul 2018 officers Termination of appointment of secretary (Jeremy Robin Kaye) 1 Buy now
18 Jun 2018 accounts Annual Accounts 5 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2017 accounts Annual Accounts 5 Buy now
10 May 2017 officers Change of particulars for director (Andrew Alfred Salmon) 2 Buy now
10 May 2017 officers Change of particulars for secretary (Mr Jeremy Robin Kaye) 1 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 accounts Annual Accounts 5 Buy now
30 Nov 2015 annual-return Annual Return 19 Buy now
16 Jun 2015 accounts Annual Accounts 4 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Nov 2014 annual-return Annual Return 14 Buy now
24 Jun 2014 accounts Annual Accounts 4 Buy now
08 Jan 2014 annual-return Annual Return 13 Buy now
20 Jun 2013 accounts Annual Accounts 4 Buy now
08 Nov 2012 annual-return Annual Return 14 Buy now
18 Jun 2012 accounts Annual Accounts 5 Buy now
17 Nov 2011 annual-return Annual Return 14 Buy now
20 Jun 2011 accounts Annual Accounts 4 Buy now
11 Nov 2010 annual-return Annual Return 14 Buy now
16 Jun 2010 accounts Annual Accounts 7 Buy now
16 Nov 2009 annual-return Annual Return 14 Buy now
30 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jun 2009 accounts Annual Accounts 4 Buy now
07 Nov 2008 annual-return Return made up to 30/10/08; no change of members 4 Buy now
01 Jul 2008 accounts Annual Accounts 4 Buy now
08 Nov 2007 annual-return Return made up to 30/10/07; no change of members 6 Buy now
03 Jul 2007 accounts Annual Accounts 4 Buy now
14 Nov 2006 annual-return Return made up to 30/10/06; full list of members 7 Buy now
14 Nov 2006 officers Director resigned 1 Buy now
22 Jun 2006 accounts Annual Accounts 4 Buy now
11 Nov 2005 annual-return Return made up to 30/10/05; full list of members 7 Buy now
20 Jun 2005 accounts Annual Accounts 4 Buy now
04 Apr 2005 officers New director appointed 2 Buy now
08 Nov 2004 annual-return Return made up to 30/10/04; full list of members 6 Buy now
05 Aug 2004 accounts Annual Accounts 4 Buy now
15 Mar 2004 address Registered office changed on 15/03/04 from: royex house aldermanbury square london EC2V 7NU 1 Buy now
14 Nov 2003 annual-return Return made up to 30/10/03; full list of members 6 Buy now
20 Feb 2003 address Registered office changed on 20/02/03 from: 7 bishopsgate london EC2N 3AR 1 Buy now
20 Feb 2003 accounts Accounting reference date extended from 31/10/03 to 31/12/03 1 Buy now
27 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Jan 2003 officers New director appointed 2 Buy now
14 Jan 2003 officers New secretary appointed 2 Buy now
09 Jan 2003 officers Secretary resigned 1 Buy now
09 Jan 2003 officers Director resigned 1 Buy now
30 Oct 2002 incorporation Incorporation Company 17 Buy now