Advanced company searchLink opens in new window

THE GIFT & LOYALTY COMPANY LIMITED

Company number 03941797

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)
22 Jul 2019 AUD Auditor's resignation
14 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
04 Feb 2019 AAMD Amended full accounts made up to 31 March 2018
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
19 Dec 2017 AA Full accounts made up to 31 March 2017
13 Jun 2017 AP01 Appointment of Ms Flavia Alzetta as a director on 1 June 2017
06 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
08 Jan 2017 AA Full accounts made up to 31 March 2016
21 Jun 2016 TM01 Termination of appointment of Thomas James Gregory as a director on 17 June 2016
07 Apr 2016 TM01 Termination of appointment of Michael John Fromant as a director on 7 April 2016
24 Mar 2016 AP01 Appointment of Mr Thomas James Gregory as a director on 16 March 2016
11 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
07 Jan 2016 AA Full accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
08 Jan 2015 AA Full accounts made up to 31 March 2014
20 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
11 Feb 2014 CERTNM Company name changed gtp solutions LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-01-29
11 Feb 2014 CONNOT Change of name notice
04 Jan 2014 AA Full accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
03 Jan 2013 AA Full accounts made up to 31 March 2012
20 Aug 2012 AP01 Appointment of Mr Lee Johnstone as a director on 18 July 2012
20 Aug 2012 AP03 Appointment of Mr Lee Johnstone as a secretary on 18 July 2012
20 Aug 2012 TM01 Termination of appointment of Andrea Lonnen as a director on 18 July 2012