GIACOM (COMMUNICATIONS) GROUP LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Appointment of Mrs Stephanie Allen as a secretary on 2025-01-23 |
18/07/2518 July 2025 New | Appointment of Mr. Craig Barry Lovelace as a director on 2025-06-02 |
18/07/2518 July 2025 New | Termination of appointment of Andrew Kenneth Boland as a director on 2025-05-30 |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
25/03/2525 March 2025 | |
25/03/2525 March 2025 | |
05/08/245 August 2024 | |
05/08/245 August 2024 | |
05/08/245 August 2024 | |
05/08/245 August 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-26 with updates |
03/10/233 October 2023 | Registration of charge 116984050004, created on 2023-09-28 |
13/07/2313 July 2023 | Change of details for Dws Group Holdings Limited as a person with significant control on 2023-06-29 |
29/06/2329 June 2023 | Certificate of change of name |
28/03/2328 March 2023 | |
28/03/2328 March 2023 | |
28/03/2328 March 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
28/03/2328 March 2023 | |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-26 with no updates |
11/05/2211 May 2022 | Change of details for Dws Group Holdings Limited as a person with significant control on 2022-05-04 |
06/05/226 May 2022 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE |
06/05/226 May 2022 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE |
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 |
06/01/226 January 2022 | Group of companies' accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-26 with updates |
10/12/2110 December 2021 | Appointment of Mr Andrew Kenneth Boland as a director on 2021-11-03 |
23/06/2123 June 2021 | Registration of charge 116984050003, created on 2021-06-16 |
24/07/1924 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116984050002 |
08/06/198 June 2019 | ARTICLES OF ASSOCIATION |
08/06/198 June 2019 | ALTER ARTICLES 10/05/2019 |
26/05/1926 May 2019 | PSC'S CHANGE OF PARTICULARS / DAISY INTERMEDIATE HOLDINGS LIMITED / 29/04/2019 |
20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116984050001 |
29/04/1929 April 2019 | 28/03/19 STATEMENT OF CAPITAL GBP 4 |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM DAISY HOUSE LINDRED ROAD BUSINESS PARK NELSON LANCASHIRE BB9 5SR UNITED KINGDOM |
26/04/1926 April 2019 | COMPANY NAME CHANGED DAISY HOLDCO I LIMITED CERTIFICATE ISSUED ON 26/04/19 |
15/02/1915 February 2019 | DIRECTOR APPOINTED MR NATHAN RICHARD MARKE |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, SECRETARY DAVID MCGLENNON |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCGLENNON |
15/02/1915 February 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH |
21/12/1821 December 2018 | CURREXT FROM 30/11/2019 TO 31/03/2020 |
13/12/1813 December 2018 | DIRECTOR APPOINTED MR TIMOTHY PAUL RIGHTON |
13/12/1813 December 2018 | DIRECTOR APPOINTED MR TERENCE JOHN O'BRIEN |
27/11/1827 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company