GIGBREAK LTD

Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

07/02/247 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/01/2231 January 2022 Director's details changed for Mr Nicholas Frederick Smith on 2022-01-31

View Document

31/01/2231 January 2022 Change of details for Mr Nicholas Frederick Smith as a person with significant control on 2022-01-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM ALBANY HOUSE CLAREMONT LANE ESHER SURREY KT10 9FQ

View Document

22/04/2122 April 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK SMITH / 22/04/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK SMITH / 22/04/2021

View Document

22/04/2122 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JUSTINE MILLER / 22/04/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGINA HART

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED CLAIRE JUSTINE MILLER

View Document

01/02/201 February 2020 REGISTERED OFFICE CHANGED ON 01/02/2020 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

01/11/191 November 2019 CESSATION OF CLAIRE JUSTINE MILLER AS A PSC

View Document

01/11/191 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FREDERICK SMITH

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MILLER

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR NICHOLAS FREDERICK SMITH

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

03/08/183 August 2018 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