GIGABIT DATA SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Termination of appointment of Salman Safdar Tahir as a director on 2024-05-17

View Document

20/02/2420 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Registered office address changed from 14 Moore Close Cambridge CB4 1ZP England to 7 Dragoon Drive March PE15 9NJ on 2021-08-04

View Document

04/08/214 August 2021 Notification of Raza Tahir as a person with significant control on 2021-08-04

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/02/197 February 2019 30/06/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

14/09/1814 September 2018 CESSATION OF SALMAN SAFDAR TAHIR AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/04/182 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

26/08/1726 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAULA BANKS

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR HAMERA TAHIR

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MISS HAMERA TAHIR

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MRS PAULA BANKS

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 14 MOORE CLOSE CAMBRIDGE CB4 1ZP ENGLAND

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR SALMAN TAHIR

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 DIRECTOR APPOINTED MR RAZA TAHIR

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 7 DRAGOON DRIVE MARCH CAMBRIDGESHIRE PE15 9NJ

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR RAZA TAHIR

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR TAHIR HAMERA

View Document

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 14 MOORE CLOSE CAMBRIDGE CAMBS CB4 1ZP ENGLAND

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR SALMAN SAFDAR TAHIR

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MISS TAHIR HAMERA

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 7 DRAGOON DRIVE MARCH CAMBRIDGESHIRE PE15 9NJ ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR SALMAN TAHIR

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR HAMERA TAHIR

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR RAZA TAHIR

View Document

09/09/149 September 2014 DIRECTOR APPOINTED MS HAMERA TAHIR

View Document

10/06/1410 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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