Advanced company searchLink opens in new window

ST GILES HOLDINGS (NUMBER 1) LIMITED

Company number 04177988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
21 Nov 2024 CH01 Director's details changed for Mr Carlo Domenico Marelli on 21 November 2024
07 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
08 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
08 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
08 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
04 Jun 2024 AA01 Previous accounting period shortened from 30 April 2024 to 31 December 2023
30 May 2024 AA Full accounts made up to 30 April 2023
03 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
06 Oct 2023 TM01 Termination of appointment of Monica Hubbard as a director on 6 October 2023
06 Oct 2023 TM01 Termination of appointment of Andrew John Coulson as a director on 6 October 2023
08 Aug 2023 AA Full accounts made up to 30 April 2022
01 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2023 MA Memorandum and Articles of Association
21 Apr 2023 TM01 Termination of appointment of Malcolm Alan Gordon as a director on 15 April 2023
21 Apr 2023 AP01 Appointment of Mr Carlo Domenico Marelli as a director on 15 April 2023
21 Apr 2023 PSC05 Change of details for St Giles Holdings (Number 2) Limited as a person with significant control on 17 April 2023
21 Apr 2023 AD01 Registered office address changed from Lower Ground Floor 105 Piccadilly London W1J 7NJ to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 21 April 2023
14 Apr 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 April 2022
09 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
22 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Nov 2022 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 160
21 Nov 2022 AA Full accounts made up to 31 March 2022
09 Mar 2022 AP01 Appointment of Mr Malcolm Alan Gordon as a director on 8 March 2022
10 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates