Advanced company searchLink opens in new window

38 ST. GILES LIMITED

Company number 09256574

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
17 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
17 Oct 2023 CH03 Secretary's details changed for Mr Barry Thomas Hagger on 17 October 2023
17 Oct 2023 CH01 Director's details changed for Mr Dennis Matthew Bacon on 1 March 2023
17 Oct 2023 CH01 Director's details changed for Mr John Bacon on 1 March 2023
17 Oct 2023 PSC04 Change of details for Mr Dennis Matthew Bacon as a person with significant control on 1 January 2023
17 Oct 2023 CH01 Director's details changed for Mr Dennis Matthew Bacon on 1 January 2023
17 Oct 2023 AD01 Registered office address changed from 6 the Old Church St. Matthews Road Norwich Norfolk NR1 1SP England to 4 Javelin Road Norwich Norfolk NR6 6HX on 17 October 2023
26 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
16 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
19 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
30 Jul 2021 AD01 Registered office address changed from Progress House Plantation Park Blofield Norwich Norfolk NR13 4PL England to 6 the Old Church St. Matthews Road Norwich Norfolk NR1 1SP on 30 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 May 2021 TM02 Termination of appointment of Christine Margaret Hagger as a secretary on 30 April 2021
12 May 2021 AP03 Appointment of Mr Barry Thomas Hagger as a secretary on 30 April 2021
28 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2021 CS01 Confirmation statement made on 9 October 2020 with updates
27 Jan 2021 CH01 Director's details changed for Mr Dennis Matthew Bacon on 1 October 2020
27 Jan 2021 CH01 Director's details changed for Mr Dennis Matthew Bacon on 9 October 2020
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2020 AD01 Registered office address changed from Shirebrook House Buxhall Stowmarket Suffolk IP14 3DQ to Progress House Plantation Park Blofield Norwich Norfolk NR13 4PL on 2 January 2020
13 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
28 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates