GIACOM (CLOUD) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Andrew Kenneth Boland as a director on 2025-05-30

View Document

18/07/2518 July 2025 NewChange of details for Giacom (Cloud) Holdings Limited as a person with significant control on 2016-05-24

View Document

18/07/2518 July 2025 NewAppointment of Mr. Craig Barry Lovelace as a director on 2025-06-02

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Appointment of Mrs Stephanie Allen as a secretary on 2024-11-25

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

03/10/233 October 2023 Registration of charge 038134470004, created on 2023-09-28

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with updates

View Document

17/07/2317 July 2023 Change of details for Giacom Holdings Limited as a person with significant control on 2023-06-29

View Document

10/07/2310 July 2023 Full accounts made up to 2022-03-31

View Document

30/06/2330 June 2023 Certificate of change of name

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

21/06/2321 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Termination of appointment of Michael David Wardell as a director on 2023-05-31

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Satisfaction of charge 038134470002 in full

View Document

11/05/2211 May 2022 Change of details for Giacom Holdings Limited as a person with significant control on 2022-05-04

View Document

06/05/226 May 2022 Register inspection address has been changed from Pinsent Masons Hardman Street Manchester M3 3AU England to One St Peter's Square Manchester M2 3DE

View Document

04/05/224 May 2022 Register(s) moved to registered inspection location Pinsent Masons Hardman Street Manchester M3 3AU

View Document

04/05/224 May 2022 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 2022-05-04

View Document

21/02/2221 February 2022 Full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Appointment of Mr Andrew Kenneth Boland as a director on 2021-11-03

View Document

07/08/217 August 2021 Director's details changed for Mr Timothy Paul Righton on 2021-07-26

View Document

07/08/217 August 2021 Director's details changed for Mr Terence John O'brien on 2021-07-26

View Document

07/08/217 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

23/06/2123 June 2021 Registration of charge 038134470003, created on 2021-06-16

View Document

06/04/216 April 2021 Registered office address changed from , Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR, England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 2021-04-06

View Document

26/11/2026 November 2020 Registered office address changed from , Bridge Haven One Saxon Way, Priory Park, Hessle, East Yorkshire, HU13 9PG, England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 2020-11-26

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

29/07/2029 July 2020 SAIL ADDRESS CHANGED FROM: C/O GATELEY PLC SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WU ENGLAND

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MRS JENNIFER ELIZABETH MOORE

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED JONATHAN MARK GODBER

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT DAWSON

View Document

06/12/196 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CONNOR

View Document

16/01/1916 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WARDELL / 17/09/2018

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR STEVEN DAVID LAW

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

06/08/186 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM REG PSC

View Document

06/08/186 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

06/08/186 August 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

27/06/1827 June 2018 AUDITOR'S RESIGNATION

View Document

16/01/1816 January 2018 SECRETARY APPOINTED MR ROBERT JAMES DAWSON

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR DAVID MANNING

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID WARDELL / 03/01/2018

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR JONATHAN FRANCIS CONNOR

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

05/12/175 December 2017 ADOPT ARTICLES 20/11/2017

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038134470001

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARSHALL

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 1 PRIORY COURT SAXON WAY HESSLE EAST YORKSHIRE HU13 9PB

View Document

13/11/1713 November 2017 Registered office address changed from , 1 Priory Court, Saxon Way, Hessle, East Yorkshire, HU13 9PB to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 2017-11-13

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038134470002

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED MR MICHAEL DAVID WARDELL

View Document

23/08/1623 August 2016 SAIL ADDRESS CREATED

View Document

23/08/1623 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 ADOPT ARTICLES 28/06/2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY ROSALIE MARSHALL

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR JOHN MARTIN

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038134470001

View Document

09/05/169 May 2016 SECOND FILING WITH MUD 26/07/13 FOR FORM AR01

View Document

09/05/169 May 2016 SECOND FILING WITH MUD 26/07/10 FOR FORM AR01

View Document

09/05/169 May 2016 SECOND FILING WITH MUD 26/07/11 FOR FORM AR01

View Document

09/05/169 May 2016 SECOND FILING WITH MUD 26/07/14 FOR FORM AR01

View Document

09/05/169 May 2016 SECOND FILING WITH MUD 26/07/15 FOR FORM AR01

View Document

09/05/169 May 2016 26/07/12 FULL LIST AMEND

View Document

19/08/1519 August 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSALIE MARSHALL / 01/07/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MARSHALL / 01/07/2015

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM, VICTORIA DOCK OFFICES, SOUTH BRIDGE ROAD, HULL, HU9 1TS

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM, 1 PRIORY COURT, SAXON WAY, HESSLE, EAST YORKSHIRE, HU13 9PB, UNITED KINGDOM

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MARSHALL / 26/07/2010

View Document

06/08/106 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARSHALL / 27/03/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARSHALL / 04/08/2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

04/08/054 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/07/0518 July 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 SECRETARY RESIGNED

View Document

01/07/051 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: DECOR HOUSE, WITHERNSEA STREET, HULL, NORTH HUMBERSIDE HU8 8BQ

View Document

11/09/0111 September 2001 COMPANY NAME CHANGED GIOCOM NETWORKS LIMITED CERTIFICATE ISSUED ON 11/09/01

View Document

29/08/0129 August 2001 COMPANY NAME CHANGED U K FANTASTIC LIMITED CERTIFICATE ISSUED ON 29/08/01

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX

View Document

26/07/9926 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information