Confirmation statement. Statement with no updates. |
2023-09-28 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-27 |
View Report |
Confirmation statement. Statement with updates. |
2022-09-20 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-30 |
View Report |
Address. New address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Old address: Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE. Change date: 2022-05-31. |
2022-05-31 |
View Report |
Confirmation statement. Statement with updates. |
2021-09-29 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-08 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2019-09-19 |
View Report |
Accounts. Accounts type micro entity. |
2019-06-27 |
View Report |
Officers. Officer name: Graeme Couper Ainsley Thom. Termination date: 2019-01-22. |
2019-01-28 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-25 |
View Report |
Accounts. Accounts type micro entity. |
2018-06-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-28 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-28 |
View Report |
Accounts. Accounts type total exemption small. |
2016-07-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-16 |
View Report |
Capital. Capital allotment shares. |
2015-10-16 |
View Report |
Capital. Capital allotment shares. |
2015-10-15 |
View Report |
Capital. Capital allotment shares. |
2015-10-14 |
View Report |
Capital. Capital allotment shares. |
2015-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2014-07-04 |
View Report |
Officers. Officer name: Stuart Ainsley Thom. Change date: 2014-03-05. |
2014-06-11 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-14 |
View Report |
Officers. Change date: 2012-09-17. Officer name: Graeme Cooper Ainsley Thom. |
2013-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2013-07-04 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-10 |
View Report |
Address. Change date: 2012-08-22. Old address: C/O Richard Lim / Day, Smith & Hunter Batchworth House Church Street Rickmansworth Herts WD3 1JE England. |
2012-08-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-02 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-10 |
View Report |
Accounts. Accounts type total exemption small. |
2011-06-20 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-03 |
View Report |
Address. Old address: 2 Coney Acre West Dulwich London SE21 8LL. Change date: 2010-09-09. |
2010-09-09 |
View Report |
Capital. Date: 2010-01-11. |
2010-04-19 |
View Report |
Officers. Officer name: Stuart Ainsley Thom. |
2010-01-22 |
View Report |
Address. Change date: 2010-01-22. Old address: 2 Coney Acre London SE21 8LL. |
2010-01-22 |
View Report |
Change of name. Description: Company name changed gigabyte co LIMITED\certificate issued on 21/01/10. |
2010-01-21 |
View Report |
Change of name. Change of name notice. |
2010-01-21 |
View Report |
Officers. Officer name: Graeme Cooper Ainsley Thom. |
2009-12-14 |
View Report |
Address. Old address: 280 Gray's Inn Road London WC1X 8EB. Change date: 2009-11-10. |
2009-11-10 |
View Report |
Officers. Officer name: The Company Registration Agents Limited. |
2009-11-10 |
View Report |
Officers. Officer name: Luciene James. |
2009-11-10 |
View Report |
Incorporation. Incorporation company. |
2009-09-16 |
View Report |