Advanced company searchLink opens in new window

GIGPIG LTD

Company number 13994282

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)
16 Jan 2025 SH01 Statement of capital following an allotment of shares on 9 January 2025
  • GBP 160.3073
15 Jan 2025 SH01 Statement of capital following an allotment of shares on 9 January 2025
  • GBP 160.3073
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 153.5715
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 152.5362
12 Apr 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 149.236
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 July 2023
  • GBP 101.01
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 102.3
21 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with updates
09 Aug 2023 CH01 Director's details changed for Mr Michael Forster on 9 August 2023
09 Aug 2023 CH01 Director's details changed for Mr Edward James Francis on 9 August 2023
09 Aug 2023 CH01 Director's details changed for Mr Andrew Paul Garner on 9 August 2023
09 Aug 2023 CH01 Director's details changed for Mr Christopher David Alexander Muir on 9 August 2023
09 Aug 2023 PSC04 Change of details for Mr Edward James Francis as a person with significant control on 9 August 2023
09 Aug 2023 PSC04 Change of details for Mr Christopher David Alexander Muir as a person with significant control on 9 August 2023
09 Aug 2023 PSC04 Change of details for Mr Andrew Paul Garner as a person with significant control on 9 August 2023
09 Aug 2023 PSC04 Change of details for Mr Michael Forster as a person with significant control on 9 August 2023
09 Aug 2023 AD01 Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to 1-2 Bridge Street Studios, 62 Bridge Street Manchester M3 3BW on 9 August 2023
07 Jun 2023 CS01 Confirmation statement made on 14 April 2023 with updates
03 May 2023 AA Micro company accounts made up to 31 July 2022
20 Nov 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 100
08 Aug 2022 AA01 Previous accounting period shortened from 31 March 2023 to 31 July 2022
21 Apr 2022 SH02 Sub-division of shares on 14 April 2022
21 Apr 2022 MA Memorandum and Articles of Association