Advanced company searchLink opens in new window

GIGGLE KNICKERS LTD

Company number 10213899

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)
12 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Nov 2024 MA Memorandum and Articles of Association
31 Oct 2024 CS01 Confirmation statement made on 31 October 2024 with updates
30 Oct 2024 AP01 Appointment of Mr Victor Raymond Rosenberg as a director on 29 October 2024
30 Oct 2024 PSC07 Cessation of Anne Davidson as a person with significant control on 29 October 2024
30 Oct 2024 PSC07 Cessation of Judith Balcazar as a person with significant control on 29 October 2024
30 Oct 2024 PSC02 Notification of Embody Holdings Ltd as a person with significant control on 29 October 2024
30 Oct 2024 TM01 Termination of appointment of Anne Davidson as a director on 29 October 2024
30 Oct 2024 TM01 Termination of appointment of Judith Balcazar as a director on 29 October 2024
30 Oct 2024 TM02 Termination of appointment of Anne Davidson as a secretary on 29 October 2024
30 Oct 2024 AP01 Appointment of Ms Sophie Claire Thorpe as a director on 29 October 2024
30 Oct 2024 AP01 Appointment of Mr Ivelin Stoyanov Nikolov as a director on 29 October 2024
30 Oct 2024 AD01 Registered office address changed from Vernon Mill Mersey Street 3rd Floor Studio 42 Stockport SK1 2HX England to C/O Tass Enterprise Ltd Unit 21, Merchant Drive Mead Lane Hertford SG13 7AY on 30 October 2024
16 Sep 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
25 Aug 2022 PSC04 Change of details for Mrs Anne Davidson as a person with significant control on 24 August 2022
22 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
13 Jul 2022 AD01 Registered office address changed from Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Vernon Mill Mersey Street 3rd Floor Studio 42 Stockport SK1 2HX on 13 July 2022
11 May 2022 AD01 Registered office address changed from Unit 32, Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 11 May 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
26 Aug 2021 PSC07 Cessation of Anne Davidson as a person with significant control on 1 August 2021
25 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
24 Aug 2021 PSC01 Notification of Judith Balcazar as a person with significant control on 1 August 2021