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)
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
  • GBP 100
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