GIGGABYTE LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

06/01/246 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

16/10/2216 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/01/219 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/04/205 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

04/01/204 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 2 HILL HOUSE CLOSE SHERBORNE DORSET DT9 3AN ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

06/01/196 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM THE OLD SCHOOLHOUSE GLANVILLES WOOTTON SHERBORNE DORSET DT9 5PZ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/04/1624 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

01/05/151 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

19/01/1319 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/04/129 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/04/1129 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY PAUL GIGG

View Document

30/04/1030 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STEVE GIGG / 30/03/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

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

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: 99 PRESTON GROVE YEOVIL SOMERSET BA20 2DB

View Document

17/08/0517 August 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ

View Document

25/04/0125 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/07/9914 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9913 July 1999 ADOPT MEM AND ARTS 24/05/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 04/04/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

21/12/9821 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 111 WATERSPLASH ROAD SHEPPERTON MIDDLESEX TW17 0EE

View Document

30/03/9830 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/979 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 2 DUKE STREET ST JAMESS LONDON SW1Y 6BJ

View Document

23/05/9623 May 1996 SECRETARY RESIGNED

View Document

04/04/964 April 1996 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