Advanced company searchLink opens in new window

GILTKALE LIMITED

Company number 01725946

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)
10 Apr 2024 AA Micro company accounts made up to 31 August 2023
05 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
05 Jan 2024 AP01 Appointment of Mr Hugh Midwood Dunn as a director on 18 December 2023
04 Jan 2024 TM01 Termination of appointment of Angela Mary Brennan as a director on 18 December 2023
28 Mar 2023 AA Micro company accounts made up to 31 August 2022
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 31 August 2021
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
01 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 August 2020
12 Aug 2020 AP01 Appointment of Dr Nabeel Siddiqui as a director on 19 June 2020
27 May 2020 AA Micro company accounts made up to 31 August 2019
04 Feb 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
15 Feb 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
01 Nov 2018 AA Micro company accounts made up to 31 August 2018
30 Mar 2018 AA Micro company accounts made up to 31 August 2017
04 Mar 2018 TM01 Termination of appointment of Gemma Anne Doris Oliver as a director on 13 December 2016
17 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
29 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
11 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
05 Jan 2016 CH01 Director's details changed for Mrs Abigail Clare Miller on 31 December 2015
01 Jun 2015 AD01 Registered office address changed from 129 New Bridge Street Newcastle upon Tyne Tyne & Wear NE1 2SW to Flat 4 2 Tankerville Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 3AH on 1 June 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014