GIGGLE KNICKERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registered office address changed from Censeo House 6 st. Peters Street St. Albans Herts AL1 3LF England to Flat 15 Algar House Webber Row London SE1 8QT on 2025-08-04 |
30/07/2530 July 2025 New | Registered office address changed from C/O Tass Enterprise Ltd Unit 21, Merchant Drive Mead Lane Hertford SG13 7AY England to Censeo House 6 st. Peters Street St. Albans Herts AL1 3LF on 2025-07-30 |
23/04/2523 April 2025 | Change of details for Embody Holdings Ltd as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Termination of appointment of Ivelin Stoyanov Nikolov as a director on 2025-04-04 |
14/04/2514 April 2025 | Termination of appointment of Victor Raymond Rosenberg as a director on 2025-04-04 |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/11/2412 November 2024 | Resolutions |
12/11/2412 November 2024 | Memorandum and Articles of Association |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-31 with updates |
30/10/2430 October 2024 | Notification of Embody Holdings Ltd as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Appointment of Mr Victor Raymond Rosenberg as a director on 2024-10-29 |
30/10/2430 October 2024 | Appointment of Ms Sophie Claire Thorpe as a director on 2024-10-29 |
30/10/2430 October 2024 | Appointment of Mr Ivelin Stoyanov Nikolov as a director on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Anne Davidson as a secretary on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Anne Davidson as a director on 2024-10-29 |
30/10/2430 October 2024 | Termination of appointment of Judith Balcazar as a director on 2024-10-29 |
30/10/2430 October 2024 | Cessation of Anne Davidson as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Cessation of Judith Balcazar as a person with significant control on 2024-10-29 |
30/10/2430 October 2024 | Registered office address changed from Vernon Mill Mersey Street 3rd Floor Studio 42 Stockport SK1 2HX England to C/O Tass Enterprise Ltd Unit 21, Merchant Drive Mead Lane Hertford SG13 7AY on 2024-10-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Registered office address changed from Unit 32, Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 2022-05-11 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/04/2121 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | REGISTERED OFFICE CHANGED ON 12/11/2020 FROM UNIT 32 EARLSFIELD BUSINESS CENTRE LYDDEN ROAD LONDON SW18 4LT ENGLAND |
03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM UNIT A112 RIVERSIDE BUSINESS CENTRE HALDANE PLACE LONDON SW18 4UQ UNITED KINGDOM |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM TOWER HOUSE WALMERSLEY ROAD BURY BL9 6NX ENGLAND |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/09/187 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BALCAZAR / 04/09/2018 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES |
07/09/187 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BALCAZAR / 07/09/2018 |
07/09/187 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE DAVIDSON |
07/09/187 September 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2018 |
08/08/188 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE DAVIDSON |
08/08/188 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE DAVIDSON / 01/08/2018 |
08/08/188 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BALCAZAR / 01/08/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/02/1826 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES |
21/08/1721 August 2017 | APPOINTMENT TERMINATED, SECRETARY JUDITH BALCAZAR |
21/08/1721 August 2017 | SECRETARY APPOINTED MRS ANNE DAVIDSON |
21/08/1721 August 2017 | 21/08/17 STATEMENT OF CAPITAL GBP 100 |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 67 SHAKESPEARE ROAD LONDON W3 6SB ENGLAND |
14/07/1714 July 2017 | NOTIFICATION OF PSC STATEMENT ON 07/07/2017 |
07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/09/1612 September 2016 | DIRECTOR APPOINTED MRS ANNE DAVIDSON |
03/06/163 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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