- Company Overview for GIG DEVELOPMENTS LIMITED (09800548)
- Filing history for GIG DEVELOPMENTS LIMITED (09800548)
- People for GIG DEVELOPMENTS LIMITED (09800548)
- Charges for GIG DEVELOPMENTS LIMITED (09800548)
- More for GIG DEVELOPMENTS LIMITED (09800548)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with no updates | |
03 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
16 Aug 2023 | PSC04 | Change of details for Mr Geoffrey George Mann as a person with significant control on 9 January 2018 | |
16 Aug 2023 | PSC07 | Cessation of Gary Thomas Ince as a person with significant control on 9 January 2018 | |
25 Apr 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
16 Mar 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 29 September 2021 with no updates | |
26 Apr 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 29 September 2020 with no updates | |
25 Jun 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
23 Apr 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
11 May 2018 | MR01 | Registration of charge 098005480002, created on 10 May 2018 | |
09 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Mar 2018 | MR01 | Registration of charge 098005480001, created on 28 February 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Gary Thomas Ince as a director on 9 January 2018 | |
04 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Mar 2016 | AP01 | Appointment of Mr Gary Thomas Ince as a director on 14 March 2016 | |
21 Oct 2015 | AD01 | Registered office address changed from 28 28 Gledholt Road Marsh Hudderfield West Yorkshire HD1 4HP United Kingdom to 28 Gledholt Road Marsh Huddersfield West Yorkshire HD1 4HP on 21 October 2015 | |
29 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-29
|