Advanced company searchLink opens in new window

INVEST GILT LIMITED

Company number 06164597

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)
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
18 Mar 2024 AD01 Registered office address changed from 189 Brompton Road London SW3 1NE England to 21 Knightsbridge London SW1X 7LY on 18 March 2024
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
15 Jun 2023 AD01 Registered office address changed from 97 - 98 First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to 189 Brompton Road London SW3 1NE on 15 June 2023
15 May 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
21 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
29 Mar 2021 AD01 Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to 97 - 98 First Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 29 March 2021
26 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 December 2020
17 Feb 2021 TM01 Termination of appointment of Jaynee Sunita Treon as a director on 17 February 2021
17 Feb 2021 AP01 Appointment of Mr Anoup Treon as a director on 17 February 2021
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 May 2020 TM01 Termination of appointment of Anoup Treon as a director on 1 April 2020
01 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
19 Mar 2018 PSC02 Notification of Invest Aurum Limited as a person with significant control on 7 November 2017
19 Mar 2018 PSC07 Cessation of Sanctuary Second Trustees Limited as a person with significant control on 7 November 2017
14 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-10
13 Nov 2017 AD01 Registered office address changed from C/O C/O Klsa Accountants Klaco House 28-30 st John's Square London EC1M 4DN to 21 Aylmer Parade Aylmer Road London N2 0AT on 13 November 2017