- Company Overview for GIGACLEAR LIMITED (07476617)
- Filing history for GIGACLEAR LIMITED (07476617)
- People for GIGACLEAR LIMITED (07476617)
- Charges for GIGACLEAR LIMITED (07476617)
- More for GIGACLEAR LIMITED (07476617)
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) |
---|---|---|---|
06 Feb 2025 | TM01 | Termination of appointment of Adam Spencer as a director on 6 February 2025 | |
05 Feb 2025 | AP01 | Appointment of Mr Adam Spencer as a director on 5 February 2025 | |
05 Feb 2025 | TM01 | Termination of appointment of Peter Bartholomew O'flaherty as a director on 4 February 2025 | |
05 Feb 2025 | TM01 | Termination of appointment of James Christopher Mellish as a director on 4 February 2025 | |
07 Jan 2025 | AD02 | Register inspection address has been changed from Neville Registrars Limited Neville House 18 Laurel Lane Halesowen B63 3DA United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF | |
06 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with updates | |
18 Dec 2024 | TM01 | Termination of appointment of Stephen Keith James Nelson as a director on 16 December 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Hugo Martin Eales as a director on 6 November 2024 | |
24 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
27 Aug 2024 | CH01 | Director's details changed for Mr Stephen Keith James Nelson on 11 November 2022 | |
19 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 28 February 2024
|
|
06 Mar 2024 | AP01 | Appointment of Mr Nathan David Rundle as a director on 14 February 2024 | |
06 Mar 2024 | TM01 | Termination of appointment of Gareth John Williams as a director on 28 February 2024 | |
06 Mar 2024 | TM01 | Termination of appointment of Ian Michael Wade as a director on 28 February 2024 | |
27 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
19 Dec 2023 | MR04 | Satisfaction of charge 074766170006 in full | |
19 Dec 2023 | MR01 | Registration of charge 074766170007, created on 14 December 2023 | |
19 Dec 2023 | MR01 | Registration of charge 074766170008, created on 14 December 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr James Mellish as a director on 1 November 2023 | |
01 Nov 2023 | AP01 | Appointment of Mr Peter Bartholomew O'flaherty as a director on 1 November 2023 | |
25 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Jun 2023 | PSC02 | Notification of Gigaclear Midco Limited as a person with significant control on 16 June 2023 | |
23 Jun 2023 | PSC07 | Cessation of Gigaclear Topco Limited as a person with significant control on 16 June 2023 | |
23 Jun 2023 | PSC02 | Notification of Gigaclear Topco Limited as a person with significant control on 16 June 2023 | |
23 Jun 2023 | PSC07 | Cessation of Infracapital (Gc) Slp Lp as a person with significant control on 16 June 2023 |