Advanced company searchLink opens in new window

GIGAJOULE LIMITED

Company number 03936280

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)
19 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
14 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
06 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
15 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
15 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
04 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
12 Jul 2019 AD01 Registered office address changed from One One New Burlington Place 4th Floor London W1S 2HR England to 1 Cathedral Piazza London SW1E 5BP on 12 July 2019
14 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
15 May 2018 CH01 Director's details changed for Mr Sean Thomas Gilbertson on 10 May 2018
10 May 2018 PSC04 Change of details for Mr Sean Thomas Gilbertson as a person with significant control on 10 May 2018
19 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
18 Nov 2016 AD01 Registered office address changed from 23 King Street London SW1Y 6QY England to One One New Burlington Place 4th Floor London W1S 2HR on 18 November 2016
18 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
01 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Oct 2015 AD01 Registered office address changed from 54 Jermyn Street London SW1Y 6LX to 23 King Street London SW1Y 6QY on 6 October 2015
25 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 4
25 Mar 2015 CH04 Secretary's details changed for Michaelides Warner & Co Limited on 25 March 2015