- Company Overview for GIANT PEACH DESIGN LTD (05157932)
- Filing history for GIANT PEACH DESIGN LTD (05157932)
- People for GIANT PEACH DESIGN LTD (05157932)
- More for GIANT PEACH DESIGN LTD (05157932)
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) |
---|---|---|---|
18 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
18 Nov 2024 | AD01 | Registered office address changed from Cross Keys House 3rd Floor 22 Queen Street Salisbury SP1 1EY England to Fisherton Mill Fisherton Street Studio 1a Salisbury SP2 7QY on 18 November 2024 | |
07 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Nov 2023 | AD01 | Registered office address changed from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England to Cross Keys House 3rd Floor 22 Queen Street Salisbury SP1 1EY on 28 November 2023 | |
07 Aug 2023 | PSC04 | Change of details for Mr James Read as a person with significant control on 7 August 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr James Read on 7 August 2023 | |
06 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with updates | |
02 Nov 2022 | AD01 | Registered office address changed from The Chapel Barnyard Deptford Wylye Warminster Wiltshire BA12 0QQ to Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 2 November 2022 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Oct 2022 | MA | Memorandum and Articles of Association | |
14 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2022 | CC04 | Statement of company's objects | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
04 May 2022 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Sep 2021 | SH02 | Sub-division of shares on 6 September 2021 | |
14 Sep 2021 | SH02 | Sub-division of shares on 6 September 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
30 Oct 2020 | PSC04 | Change of details for Mr James Read as a person with significant control on 17 July 2020 | |
30 Oct 2020 | CH01 | Director's details changed for Mr James Read on 17 July 2020 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Oct 2020 | PSC07 | Cessation of Clare Read as a person with significant control on 14 November 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
23 Oct 2020 | TM01 | Termination of appointment of Claire Louise Read as a director on 14 November 2019 |