- Company Overview for GIANT INTERNATIONAL LIMITED (03548385)
- Filing history for GIANT INTERNATIONAL LIMITED (03548385)
- People for GIANT INTERNATIONAL LIMITED (03548385)
- Charges for GIANT INTERNATIONAL LIMITED (03548385)
- More for GIANT INTERNATIONAL LIMITED (03548385)
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) |
---|---|---|---|
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 August 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 August 2021 | |
19 May 2022 | PSC07 | Cessation of Carole May Guotavia Cozzi as a person with significant control on 16 May 2022 | |
19 May 2022 | PSC04 | Change of details for Mr Antony Richard Cozzi as a person with significant control on 16 May 2022 | |
19 May 2022 | TM01 | Termination of appointment of Carole May Guotavia Cozzi as a director on 15 May 2022 | |
19 May 2022 | TM02 | Termination of appointment of Carole May Gustavia Federika Cozzi as a secretary on 15 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to Swansyard Spatham Lane Ditchling Hassocks BN6 8XL on 19 May 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
25 Mar 2022 | CH03 | Secretary's details changed for Carole May Gustavia Federika Cozzi on 25 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mrs Carole May Guotavia Cozzi on 25 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Antony Richard Cozzi on 25 March 2022 | |
31 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Jun 2021 | CH01 | Director's details changed for Mr Antony Richard Cozzi on 1 June 2021 | |
10 Jun 2021 | AD01 | Registered office address changed from King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 10 June 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
28 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
29 Apr 2019 | AD01 | Registered office address changed from 63 High Street Hurstpierpoint West Sussex BN6 9RE England to King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on 29 April 2019 | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates |