GIACOM (DEVELOPMENT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

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

View Document

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

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

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

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025

View Document

13/12/2413 December 2024 Appointment of Stephanie Allen as a secretary on 2024-11-25

View Document

05/08/245 August 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

05/08/245 August 2024

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

03/10/233 October 2023 Registration of charge 081082540003, created on 2023-09-28

View Document

13/07/2313 July 2023 Change of details for Aurora Kendrick James Limited as a person with significant control on 2023-06-29

View Document

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

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023

View Document

14/04/2314 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

14/04/2314 April 2023

View Document

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

View Document

06/05/226 May 2022 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

View Document

06/05/226 May 2022 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

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

22/04/2222 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

04/02/224 February 2022 Appointment of Terence John O'brien as a director on 2022-02-04

View Document

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

View Document

29/11/2129 November 2021 Accounts for a small company made up to 2021-03-31

View Document

23/06/2123 June 2021 Registration of charge 081082540002, created on 2021-06-16

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM LINDRED HOUSE 20 LINDRED ROAD BRIERFIELD NELSON BB9 5SR ENGLAND

View Document

03/04/213 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081082540001

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 ARTICLES OF ASSOCIATION

View Document

11/03/2111 March 2021 ALTER ARTICLES 28/01/2021

View Document

12/02/2112 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 081082540001

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURORA KENDRICK JAMES LIMITED

View Document

04/02/214 February 2021 CESSATION OF ALEXANDER WIGHT AS A PSC

View Document

04/02/214 February 2021 CESSATION OF ANTHONY LEONARD GIBSON AS A PSC

View Document

29/01/2129 January 2021 ADOPT ARTICLES 30/11/2020

View Document

28/01/2128 January 2021 ADOPT ARTICLES 30/11/2020

View Document

22/12/2022 December 2020 ARTICLES OF ASSOCIATION

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WIGHT

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM ABACUS HOUSE PENNINE BUSINESS PARK LONGBOW CLOSE HUDDERSFIELD WEST YORKSHIRE HD2 1GQ ENGLAND

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIBSON

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR ANTHONY JOHN MOLLOY

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR KEVIN PAUL O'BRIEN

View Document

10/11/2010 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

23/10/2023 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 ADOPT ARTICLES 12/06/2019

View Document

15/04/2015 April 2020 18/03/20 STATEMENT OF CAPITAL GBP 7502.00

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WIGHT

View Document

19/09/1919 September 2019 CESSATION OF CHRISTOPHER GILLESPIE AS A PSC

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY LEONARD GIBSON

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 07/12/18 STATEMENT OF CAPITAL GBP 7500

View Document

28/12/1828 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

06/12/186 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 8935

View Document

06/12/186 December 2018 ADOPT ARTICLES 23/11/2018

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLESPIE

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY LEONARD GIBSON / 23/10/2018

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER GILLESPIE / 28/01/2018

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR TONY LEONARD GIBSON

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM WOODLAND VIEW HOUSE 675 LEEDS ROAD HUDDERSFIELD HD2 1YY

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WIGHT / 04/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WIGHT / 18/09/2015

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM ELDER BARN 9 MANOR ROAD FARNLEY TYAS HUDDERSFIELD HD4 6UG UNITED KINGDOM

View Document

11/10/1311 October 2013 ADOPT ARTICLES 10/09/2013

View Document

24/09/1324 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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