GIGBREAK LTD - OXTED


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-07 View Report
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Accounts. Accounts type micro entity. 2023-03-20 View Report
Confirmation statement. Statement with no updates. 2022-08-10 View Report
Officers. Officer name: Mr Nicholas Frederick Smith. Change date: 2022-07-21. 2022-07-21 View Report
Persons with significant control. Psc name: Mr Nicholas Frederick Smith. Change date: 2022-07-21. 2022-07-21 View Report
Address. New address: Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE. Change date: 2022-07-21. Old address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom. 2022-07-21 View Report
Officers. Officer name: Claire Justine Miller. Change date: 2022-07-21. 2022-07-21 View Report
Accounts. Accounts type micro entity. 2022-02-10 View Report
Persons with significant control. Psc name: Mr Nicholas Frederick Smith. Change date: 2022-01-31. 2022-01-31 View Report
Officers. Officer name: Mr Nicholas Frederick Smith. Change date: 2022-01-31. 2022-01-31 View Report
Confirmation statement. Statement with updates. 2021-08-04 View Report
Accounts. Accounts type micro entity. 2021-05-26 View Report
Address. Old address: Albany House Claremont Lane Esher Surrey KT10 9FQ. Change date: 2021-04-22. New address: Moorgate House 7B Station Road West Oxted Surrey RH8 9EE. 2021-04-22 View Report
Persons with significant control. Psc name: Mr Nicholas Frederick Smith. Change date: 2021-04-22. 2021-04-22 View Report
Officers. Officer name: Mr Nicholas Frederick Smith. Change date: 2021-04-22. 2021-04-22 View Report
Officers. Officer name: Claire Justine Miller. Change date: 2021-04-22. 2021-04-22 View Report
Confirmation statement. Statement with updates. 2020-08-19 View Report
Officers. Appointment date: 2020-07-13. Officer name: Claire Justine Miller. 2020-07-16 View Report
Officers. Officer name: Georgina Carol Hart. Termination date: 2020-03-22. 2020-07-16 View Report
Address. Change date: 2020-02-01. Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom. New address: Albany House Claremont Lane Esher Surrey KT10 9FQ. 2020-02-01 View Report
Accounts. Accounts type dormant. 2019-12-18 View Report
Persons with significant control. Psc name: Nicholas Frederick Smith. Notification date: 2019-10-29. 2019-11-01 View Report
Persons with significant control. Cessation date: 2019-10-29. Psc name: Claire Justine Miller. 2019-11-01 View Report
Officers. Officer name: Mr Nicholas Frederick Smith. Appointment date: 2019-10-29. 2019-11-01 View Report
Officers. Termination date: 2019-10-29. Officer name: Claire Justine Miller. 2019-11-01 View Report
Address. Old address: 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom. Change date: 2019-10-17. New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP. 2019-10-17 View Report
Confirmation statement. Statement with no updates. 2019-08-09 View Report
Incorporation. Capital: GBP 100 2018-08-03 View Report