- 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) |
---|---|---|---|
21 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from Unit 32 Earlsfield Business Centre Lydden Road London SW18 4LT England to Unit 32, Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 12 November 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Mar 2020 | AD01 | Registered office address changed from Unit a112 Riverside Business Centre Haldane Place London SW18 4UQ United Kingdom to Unit 32 Earlsfield Business Centre Lydden Road London SW18 4LT on 30 March 2020 | |
03 Sep 2019 | AD01 | Registered office address changed from Tower House Walmersley Road Bury BL9 6NX England to Unit a112 Riverside Business Centre Haldane Place London SW18 4UQ on 3 September 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
07 Sep 2018 | PSC01 | Notification of Anne Davidson as a person with significant control on 21 August 2017 | |
07 Sep 2018 | CH01 | Director's details changed for Mrs Judith Balcazar on 7 September 2018 | |
07 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2018 | |
07 Sep 2018 | CH01 | Director's details changed for Mrs Judith Balcazar on 4 September 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mrs Anne Davidson on 1 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mrs Judith Balcazar on 1 August 2018 | |
08 Aug 2018 | PSC01 | Notification of Anne Davidson as a person with significant control on 1 June 2017 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
21 Aug 2017 | TM02 | Termination of appointment of Judith Ann Balcazar as a secretary on 21 August 2017 | |
21 Aug 2017 | AP03 | Appointment of Mrs Anne Davidson as a secretary on 21 August 2017 | |
21 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 21 August 2017
|
|
27 Jul 2017 | AD01 | Registered office address changed from 67 Shakespeare Road London W3 6SB England to Tower House Walmersley Road Bury BL9 6NX on 27 July 2017 | |
14 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
07 Jul 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
12 Sep 2016 | AP01 | Appointment of Mrs Anne Davidson as a director on 21 August 2016 |