- Company Overview for GIACOM (CLOUD) BIDCO LIMITED (11051889)
- Filing history for GIACOM (CLOUD) BIDCO LIMITED (11051889)
- People for GIACOM (CLOUD) BIDCO LIMITED (11051889)
- Charges for GIACOM (CLOUD) BIDCO LIMITED (11051889)
- Registers for GIACOM (CLOUD) BIDCO LIMITED (11051889)
- More for GIACOM (CLOUD) BIDCO LIMITED (11051889)
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 May 2021 | AA | Full accounts made up to 31 July 2020 | |
06 Apr 2021 | AD01 | Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 6 April 2021 | |
15 Dec 2020 | CH01 | Director's details changed for Tim Righton on 18 November 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Terry O'brien on 18 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of David Manning as a director on 18 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Steven David Law as a director on 18 November 2020 | |
26 Nov 2020 | AP01 | Appointment of Tim Righton as a director on 18 November 2020 | |
26 Nov 2020 | AP01 | Appointment of Terry O'brien as a director on 18 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Jennifer Elizabeth Moore as a director on 18 November 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Jonathan Mark Godber as a director on 18 November 2020 | |
26 Nov 2020 | AA01 | Current accounting period shortened from 31 July 2021 to 31 March 2021 | |
26 Nov 2020 | AD01 | Registered office address changed from Bridge Haven One Saxon Way Priory Park Hessle HU13 9PG England to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 26 November 2020 | |
20 Nov 2020 | MR04 | Satisfaction of charge 110518890001 in full | |
20 Nov 2020 | MR04 | Satisfaction of charge 110518890003 in full | |
20 Nov 2020 | MR04 | Satisfaction of charge 110518890002 in full | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
28 Jan 2020 | AP01 | Appointment of Mrs Jennifer Elizabeth Moore as a director on 20 January 2020 | |
28 Jan 2020 | AP01 | Appointment of Jonathan Mark Godber as a director on 20 January 2020 | |
06 Dec 2019 | AA | Full accounts made up to 31 July 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
07 Jun 2019 | TM01 | Termination of appointment of Jonathan Francis Connor as a director on 5 June 2019 | |
16 Jan 2019 | AA | Full accounts made up to 31 July 2018 | |
08 Nov 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 31 July 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with no updates | |
14 Sep 2018 | AP01 | Appointment of Mr Steven David Law as a director on 31 August 2018 |