Advanced company searchLink opens in new window

GIGACLEAR LIMITED

Company number 07476617

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 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 1,294,231.86
06 Mar 2024 AP01 Appointment of Mr Nathan David Rundle as a director on 14 February 2024
06 Mar 2024 TM01 Termination of appointment of Gareth John Williams as a director on 28 February 2024
06 Mar 2024 TM01 Termination of appointment of Ian Michael Wade as a director on 28 February 2024
27 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
19 Dec 2023 MR04 Satisfaction of charge 074766170006 in full
19 Dec 2023 MR01 Registration of charge 074766170007, created on 14 December 2023
19 Dec 2023 MR01 Registration of charge 074766170008, created on 14 December 2023
01 Nov 2023 AP01 Appointment of Mr James Mellish as a director on 1 November 2023
01 Nov 2023 AP01 Appointment of Mr Peter Bartholomew O'flaherty as a director on 1 November 2023
25 Sep 2023 AA Full accounts made up to 31 December 2022
23 Jun 2023 PSC02 Notification of Gigaclear Midco Limited as a person with significant control on 16 June 2023
23 Jun 2023 PSC07 Cessation of Gigaclear Topco Limited as a person with significant control on 16 June 2023
23 Jun 2023 PSC02 Notification of Gigaclear Topco Limited as a person with significant control on 16 June 2023
23 Jun 2023 PSC07 Cessation of Infracapital (Gc) Slp Lp as a person with significant control on 16 June 2023
14 Jun 2023 MR04 Satisfaction of charge 3 in full
08 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2023 MA Memorandum and Articles of Association
08 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with updates
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 September 2022
  • GBP 1,121,862.82
27 Sep 2022 AA Full accounts made up to 31 December 2021
07 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2022 SH01 Statement of capital following an allotment of shares on 24 August 2022
  • GBP 1,076,771.91
06 Jul 2022 PSC07 Cessation of Infracapital (Gc) Gp Limited as a person with significant control on 6 July 2022