- Company Overview for GIGABYTE SOFTWARE LIMITED (09671936)
- Filing history for GIGABYTE SOFTWARE LIMITED (09671936)
- People for GIGABYTE SOFTWARE LIMITED (09671936)
- More for GIGABYTE SOFTWARE LIMITED (09671936)
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 Jan 2025 | AA | Total exemption full accounts made up to 31 July 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
20 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
10 Apr 2024 | AD01 | Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 10 April 2024 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Robert Graham Vanner Corley on 10 April 2024 | |
10 Apr 2024 | PSC04 | Change of details for Mr Anthony Charles Roberts as a person with significant control on 10 April 2024 | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
29 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
15 Jul 2022 | AD01 | Registered office address changed from Floor 2 26 Cowper Street London EC2A 4AP England to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 15 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
05 Jul 2022 | PSC04 | Change of details for Mr Robert Corley as a person with significant control on 1 July 2022 | |
14 Jun 2022 | AAMD | Amended total exemption full accounts made up to 31 July 2021 | |
22 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with updates | |
06 Jul 2020 | PSC01 | Notification of Anthony Charles Roberts as a person with significant control on 4 December 2019 | |
23 Jun 2020 | TM01 | Termination of appointment of Thomas Weldon as a director on 17 June 2020 | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | AP01 | Appointment of Mr Anthony Charles Roberts as a director on 4 December 2019 | |
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 4 December 2019
|
|
19 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
17 May 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 21 March 2019
|