Advanced company searchLink opens in new window

GIACOM (CLOUD) LIMITED

Company number 03813447

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
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