Advanced company searchLink opens in new window

GIGABILITY INFRA LIMITED

Company number 15294189

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)
20 Dec 2024 TM01 Termination of appointment of David Joseph Lee Swanston as a director on 17 December 2024
20 Dec 2024 AP01 Appointment of Mr Stephen Francis Thorp as a director on 17 December 2024
07 May 2024 AD01 Registered office address changed from 2 Milton Gardens Princes Risborough HP27 9DD United Kingdom to 1st Floor, Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG on 7 May 2024
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
17 Apr 2024 PSC02 Notification of Gigability Group Limited as a person with significant control on 31 January 2024
17 Apr 2024 PSC07 Cessation of Gary Anthony Holden as a person with significant control on 30 January 2024
05 Mar 2024 CERTNM Company name changed gigability LIMITED\certificate issued on 05/03/24
  • RES15 ‐ Change company name resolution on 2024-02-15
05 Mar 2024 CONNOT Change of name notice
20 Nov 2023 AA01 Current accounting period extended from 30 November 2024 to 31 December 2024
20 Nov 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2023-11-20
  • GBP 1