- Company Overview for GIRI HOLDINGS LIMITED (06534756)
- Filing history for GIRI HOLDINGS LIMITED (06534756)
- People for GIRI HOLDINGS LIMITED (06534756)
- More for GIRI HOLDINGS LIMITED (06534756)
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) |
---|---|---|---|
28 Sep 2018 | AA01 | Current accounting period extended from 29 September 2018 to 31 December 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
15 Sep 2017 | CH01 | Director's details changed for Mr Steven David Crabtree on 14 September 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Nov 2016 | RP04CS01 | Second filing of Confirmation Statement dated 02/10/2016 | |
17 Oct 2016 | CS01 |
Confirmation statement made on 2 October 2016 with updates
|
|
12 Oct 2016 | CH01 | Director's details changed for Martin Bernard Rouse on 1 October 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Steven David Crabtree on 11 December 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Steven David Crabtree on 11 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
27 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
02 Mar 2015 | CH01 | Director's details changed for Mr Steven David Crabtree on 12 January 2015 | |
19 Dec 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
Statement of capital on 2014-10-13
|
|
15 Apr 2014 | AP01 | Appointment of Mr Steven David Crabtree as a director | |
09 Apr 2014 | AD01 | Registered office address changed from , Asia Mill Carter Street, Bolton, BL3 2HQ on 9 April 2014 | |
27 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Nov 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | TM02 | Termination of appointment of Martin Rouse as a secretary | |
19 Dec 2012 | TM02 | Termination of appointment of Martin Rouse as a secretary |