Advanced company searchLink opens in new window

GIACOM (PLATFORMS) GROUP LIMITED

Company number 13076868

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)
05 Aug 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
05 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
05 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
05 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
19 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
03 Oct 2023 MR01 Registration of charge 130768680004, created on 28 September 2023
13 Jul 2023 PSC05 Change of details for Akj Group Holdings Limited as a person with significant control on 30 June 2023
29 Jun 2023 CERTNM Company name changed aurora kendrick james group LIMITED\certificate issued on 29/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
14 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
14 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
14 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
20 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
11 May 2022 PSC05 Change of details for Akj Group Holdings Limited as a person with significant control on 4 May 2022
06 May 2022 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
06 May 2022 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
04 May 2022 AD01 Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 4 May 2022
04 Feb 2022 CS01 Confirmation statement made on 10 December 2021 with updates
04 Feb 2022 AP01 Appointment of Terence John O'brien as a director on 4 February 2022
21 Dec 2021 AP01 Appointment of Mr Andrew Kenneth Boland as a director on 3 November 2021
24 Jun 2021 MR01 Registration of charge 130768680003, created on 16 June 2021
23 Jun 2021 MR01 Registration of charge 130768680002, created on 16 June 2021
12 May 2021 PSC05 Change of details for Akj Group Holdings Limited as a person with significant control on 6 April 2021
22 Apr 2021 MR04 Satisfaction of charge 130768680001 in full
06 Apr 2021 AD01 Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR United Kingdom to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 6 April 2021