GIGGLE KNICKERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistered 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

View Document

30/07/2530 July 2025 NewRegistered 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

View Document

23/04/2523 April 2025 Change of details for Embody Holdings Ltd as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Ivelin Stoyanov Nikolov as a director on 2025-04-04

View Document

14/04/2514 April 2025 Termination of appointment of Victor Raymond Rosenberg as a director on 2025-04-04

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/11/2412 November 2024 Resolutions

View Document

12/11/2412 November 2024 Memorandum and Articles of Association

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/10/2430 October 2024 Notification of Embody Holdings Ltd as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Victor Raymond Rosenberg as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Ms Sophie Claire Thorpe as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Ivelin Stoyanov Nikolov as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Anne Davidson as a secretary on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Anne Davidson as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of Judith Balcazar as a director on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Anne Davidson as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Judith Balcazar as a person with significant control on 2024-10-29

View Document

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

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

21/04/2121 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM UNIT 32 EARLSFIELD BUSINESS CENTRE LYDDEN ROAD LONDON SW18 4LT ENGLAND

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM TOWER HOUSE WALMERSLEY ROAD BURY BL9 6NX ENGLAND

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BALCAZAR / 04/09/2018

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BALCAZAR / 07/09/2018

View Document

07/09/187 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE DAVIDSON

View Document

07/09/187 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/09/2018

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE DAVIDSON

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE DAVIDSON / 01/08/2018

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BALCAZAR / 01/08/2018

View Document

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

View Accounts

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH BALCAZAR

View Document

21/08/1721 August 2017 SECRETARY APPOINTED MRS ANNE DAVIDSON

View Document

21/08/1721 August 2017 21/08/17 STATEMENT OF CAPITAL GBP 100

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 67 SHAKESPEARE ROAD LONDON W3 6SB ENGLAND

View Document

14/07/1714 July 2017 NOTIFICATION OF PSC STATEMENT ON 07/07/2017

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 DIRECTOR APPOINTED MRS ANNE DAVIDSON

View Document

03/06/163 June 2016 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