GILLON UNDERWRITING LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Change of details for Plumtrak Limited as a person with significant control on 2025-01-03

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Notification of Plumtrak Limited as a person with significant control on 2024-05-29

View Document

03/06/243 June 2024 Cessation of James Michael Layton as a person with significant control on 2024-05-29

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

09/02/249 February 2024 Change of details for Mr James Michael Layton as a person with significant control on 2024-01-03

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

08/02/248 February 2024 Change of details for Mr James Michael Layton as a person with significant control on 2024-02-08

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIDENTIA NOMINEES LIMITED / 22/07/2010

View Document

22/07/1022 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / FIDENTIA TRUSTEES LIMITED / 22/07/2010

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/01/1019 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/08/0911 August 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

04/08/094 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company