- Company Overview for GIACOM (CLOUD) LIMITED (03813447)
- Filing history for GIACOM (CLOUD) LIMITED (03813447)
- People for GIACOM (CLOUD) LIMITED (03813447)
- Charges for GIACOM (CLOUD) LIMITED (03813447)
- Registers for GIACOM (CLOUD) LIMITED (03813447)
- More for GIACOM (CLOUD) LIMITED (03813447)
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) |
---|---|---|---|
03 Oct 2023 | MR01 | Registration of charge 038134470004, created on 28 September 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
17 Jul 2023 | PSC05 | Change of details for Giacom Holdings Limited as a person with significant control on 29 June 2023 | |
10 Jul 2023 | AA | Full accounts made up to 31 March 2022 | |
30 Jun 2023 | CERTNM |
Company name changed giacom world networks LIMITED\certificate issued on 30/06/23
|
|
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2023 | TM01 | Termination of appointment of Michael David Wardell as a director on 31 May 2023 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2022 | MR04 | Satisfaction of charge 038134470002 in full | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
11 May 2022 | PSC05 | Change of details for Giacom Holdings Limited as a person with significant control on 4 May 2022 | |
06 May 2022 | AD02 | Register inspection address has been changed from Pinsent Masons Hardman Street Manchester M3 3AU England to One St Peter's Square Manchester M2 3DE | |
04 May 2022 | AD03 | Register(s) moved to registered inspection location Pinsent Masons Hardman Street Manchester M3 3AU | |
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 | |
21 Feb 2022 | AA | Full accounts made up to 31 March 2021 | |
21 Dec 2021 | AP01 | Appointment of Mr Andrew Kenneth Boland as a director on 3 November 2021 | |
07 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
07 Aug 2021 | CH01 | Director's details changed for Mr Timothy Paul Righton on 26 July 2021 | |
07 Aug 2021 | CH01 | Director's details changed for Mr Terence John O'brien on 26 July 2021 | |
23 Jun 2021 | MR01 | Registration of charge 038134470003, created on 16 June 2021 | |
13 May 2021 | AA | Full accounts made up to 31 July 2020 | |
12 May 2021 | PSC05 | Change of details for Giacom Holdings Limited as a person with significant control on 6 April 2021 | |
06 Apr 2021 | AD01 | Registered office address changed from Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR England to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 6 April 2021 | |
15 Dec 2020 | CH01 | Director's details changed for Tim Righton on 18 November 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Terry O'brien on 18 November 2020 |