Advanced company searchLink opens in new window

GIACOM (DEVELOPMENT) LIMITED

Company number 08108254

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)
03 Apr 2021 MR04 Satisfaction of charge 081082540001 in full
11 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2021 MA Memorandum and Articles of Association
12 Feb 2021 MR01 Registration of charge 081082540001, created on 11 February 2021
04 Feb 2021 PSC02 Notification of Aurora Kendrick James Limited as a person with significant control on 28 January 2021
04 Feb 2021 PSC07 Cessation of Alexander Wight as a person with significant control on 28 January 2021
04 Feb 2021 PSC07 Cessation of Anthony Leonard Gibson as a person with significant control on 28 January 2021
29 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2021 SH08 Change of share class name or designation
22 Dec 2020 MA Memorandum and Articles of Association
11 Dec 2020 AD01 Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 11 December 2020
11 Dec 2020 TM01 Termination of appointment of Anthony Leonard Gibson as a director on 30 November 2020
11 Dec 2020 TM01 Termination of appointment of Alexander Wight as a director on 30 November 2020
11 Dec 2020 AP01 Appointment of Mr Kevin Paul O'brien as a director on 30 November 2020
11 Dec 2020 AP01 Appointment of Mr Anthony John Molloy as a director on 30 November 2020
10 Nov 2020 SH03 Purchase of own shares.
23 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
24 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2020 MA Memorandum and Articles of Association
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 7,502.00
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
19 Sep 2019 PSC01 Notification of Alexander Wight as a person with significant control on 16 June 2017
19 Sep 2019 PSC01 Notification of Anthony Leonard Gibson as a person with significant control on 16 June 2017