- Company Overview for GIGPIG LTD (13994282)
- Filing history for GIGPIG LTD (13994282)
- People for GIGPIG LTD (13994282)
- More for GIGPIG LTD (13994282)
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
|
|
15 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 9 January 2025
|
|
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
|
|
25 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 15 April 2024
|
|
12 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 3 April 2024
|
|
22 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 1 July 2023
|
|
22 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 1 November 2023
|
|
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
|
|
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 |