Advanced company searchLink opens in new window

GIGGLE FIBRE LIMITED

Company number 14221657

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 Nov 2024 PSC05 Change of details for Harmony Networks Limited as a person with significant control on 12 November 2024
21 Nov 2024 AD01 Registered office address changed from 161-169 Great Portland Street London W1W 5PF England to Suit 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 21 November 2024
21 Nov 2024 PSC02 Notification of Harmony Networks Limited as a person with significant control on 12 November 2024
21 Nov 2024 AP01 Appointment of Mr Christopher Paul Durkan as a director on 12 November 2024
21 Nov 2024 PSC07 Cessation of Giggle Holdings Limited as a person with significant control on 12 November 2024
21 Nov 2024 TM01 Termination of appointment of Joanne Claire King as a director on 12 November 2024
21 Nov 2024 TM01 Termination of appointment of David Jonathan Axam as a director on 12 November 2024
21 Nov 2024 TM01 Termination of appointment of Aaron David Butcher as a director on 12 November 2024
12 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
07 Feb 2024 AD01 Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to 161-169 Great Portland Street London W1W 5PF on 7 February 2024
04 Dec 2023 PSC02 Notification of Giggle Holdings Limited as a person with significant control on 25 November 2023
04 Dec 2023 PSC07 Cessation of D9 Fibre Opco 2 Limited as a person with significant control on 25 November 2023
04 Dec 2023 TM01 Termination of appointment of Arnaud Jaguin as a director on 25 November 2023
08 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with updates
14 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 June 2023
  • GBP 434
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 June 2023
  • GBP 369.2
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2023.
06 Jul 2023 SH01 Statement of capital following an allotment of shares on 25 May 2023
  • GBP 369.2
06 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 August 2022
  • GBP 100
06 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 March 2023
  • GBP 369.2
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 300
27 Jun 2023 AA01 Current accounting period extended from 31 December 2022 to 31 December 2023
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 1,000,001
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2023
10 Mar 2023 TM02 Termination of appointment of Graham Wallace as a secretary on 30 January 2023
10 Mar 2023 TM01 Termination of appointment of Graham Alexander Drummond Wallace as a director on 30 January 2023