GIG GUIDE LTD

Company Documents

DateDescription
16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AUSTEN / 16/06/2020

View Document

03/06/203 June 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN AUSTEN

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, SECRETARY SALLY DANKS

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND DANKS

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR SALLY DANKS

View Document

02/06/202 June 2020 CESSATION OF RAYMOND PAUL DANKS AS A PSC

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MR JOHN AUSTEN

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 20 CHESTNUT AVENUE LUTON BEDFORDSHIRE LU3 3JA

View Document

02/06/202 June 2020 REGISTERED OFFICE CHANGED ON 02/06/2020 FROM UNIT 6 BUCKINGHAM COURT RECTORY LANE LOUGHTON ESSEX IG10 2QZ UNITED KINGDOM

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/07/1824 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN DANKS / 15/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL DANKS / 15/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN DANKS / 15/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND PAUL DANKS / 01/07/2018

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

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

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 42 KIRBY DRIVE LUTON BEDFORDSHIRE LU3 4AW

View Document

03/05/133 May 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

05/11/115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN DANKS / 10/03/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/07/0918 July 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN SHEEN

View Document

18/07/0918 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD SHEEN

View Document

08/05/098 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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