- Company Overview for GIGAJOULE LIMITED (03936280)
- Filing history for GIGAJOULE LIMITED (03936280)
- People for GIGAJOULE LIMITED (03936280)
- More for GIGAJOULE LIMITED (03936280)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Jul 2019 | AD01 | Registered office address changed from One One New Burlington Place 4th Floor London W1S 2HR England to 1 Cathedral Piazza London SW1E 5BP on 12 July 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
13 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Sean Thomas Gilbertson on 10 May 2018 | |
10 May 2018 | PSC04 | Change of details for Mr Sean Thomas Gilbertson as a person with significant control on 10 May 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
03 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from 23 King Street London SW1Y 6QY England to One One New Burlington Place 4th Floor London W1S 2HR on 18 November 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 23 King Street London SW1Y 6QY on 6 October 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH04 | Secretary's details changed for Michaelides Warner & Co Limited on 25 March 2015 |