- 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) |
---|---|---|---|
16 Apr 2019 | SH08 | Change of share class name or designation | |
16 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
02 Apr 2019 | SH02 | Sub-division of shares on 21 March 2019 | |
05 Sep 2018 | CH01 | Director's details changed for Mr Robert Corley on 31 August 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
12 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2016 | |
12 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Thomas Weldon as a director on 15 September 2017 | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Aug 2017 | PSC04 | Change of details for Mr Robert Corley as a person with significant control on 10 August 2017 | |
11 Aug 2017 | CH01 | Director's details changed for Mr Robert Corley on 10 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from 9 Newbury Street London EC1A 7HU England to Floor 2 26 Cowper Street London EC2A 4AP on 11 August 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
06 Jul 2017 | PSC04 | Change of details for Mr Robert Corley as a person with significant control on 23 March 2017 | |
31 May 2017 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
23 Mar 2017 | CH01 | Director's details changed for Mr Robert Corley on 23 March 2017 | |
23 Mar 2017 | CH01 | Director's details changed for Mr Robert Corley on 23 March 2017 | |
23 Mar 2017 | AD01 | Registered office address changed from Huntingdon Works Huntingdon Road London N2 9DX England to 9 Newbury Street London EC1A 7HU on 23 March 2017 | |
22 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
01 Dec 2015 | AD01 | Registered office address changed from Hunting Works, Huntingdon Road, East Finchley, London N9 9DX United Kingdom to Huntingdon Works Huntingdon Road London N2 9DX on 1 December 2015 | |
26 Oct 2015 | AD01 | Registered office address changed from Huntingdon Works 1 Huntingdon Road East Finchley, London N2 9DX England to Hunting Works, Huntingdon Road, East Finchley, London N9 9DX on 26 October 2015 | |
06 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-06
|