- Company Overview for GIGGLE KNICKERS LTD (10213899)
- Filing history for GIGGLE KNICKERS LTD (10213899)
- People for GIGGLE KNICKERS LTD (10213899)
- More for GIGGLE KNICKERS LTD (10213899)
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
|
|
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 |