Advanced company searchLink opens in new window

GIGACLEAR LIMITED

Company number 07476617

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)
23 Mar 2020 MR04 Satisfaction of charge 074766170005 in full
14 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 22/12/2019
28 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 14/02/2020.
11 Sep 2019 MR01 Registration of charge 074766170005, created on 6 September 2019
05 Sep 2019 CH01 Director's details changed for Mr Stephen Keith James Nelson on 5 September 2019
05 Sep 2019 CH01 Director's details changed for Mr Michele Armanini on 5 September 2019
30 Aug 2019 MA Memorandum and Articles of Association
30 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2019 AP01 Appointment of Mr Anthony James Mooney as a director on 16 July 2019
28 Jun 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 1,030,711.14
22 May 2019 AA Group of companies' accounts made up to 31 December 2018
01 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 975,711.14
17 Apr 2019 AP01 Appointment of Mr Andrew Matthews as a director on 16 April 2019
04 Apr 2019 TM01 Termination of appointment of Edward Peter Minshull as a director on 31 March 2019
04 Apr 2019 TM01 Termination of appointment of Charles Stuart Mcgregor as a director on 31 March 2019
03 Apr 2019 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 April 2019
15 Mar 2019 AP01 Appointment of Mr Ian Michael Wade as a director on 13 March 2019
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 920,711.14
20 Feb 2019 MAR Re-registration of Memorandum and Articles
20 Feb 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Feb 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Feb 2019 RR02 Re-registration from a public company to a private limited company
15 Feb 2019 TM01 Termination of appointment of David Alastair Smyth as a director on 14 February 2019
11 Feb 2019 AP01 Appointment of Gareth John Williams as a director on 4 February 2019
04 Feb 2019 CS01 Confirmation statement made on 22 December 2018 with updates