GIGPIG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewStatement of capital following an allotment of shares on 2025-08-20

View Document

18/08/2518 August 2025 NewResolutions

View Document

18/08/2518 August 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewResolutions

View Document

06/08/256 August 2025 NewStatement of capital following an allotment of shares on 2025-05-22

View Document

01/08/251 August 2025 NewAppointment of Mr Peter Anthony Simmonds as a director on 2025-04-23

View Document

01/08/251 August 2025 NewAppointment of Mr Neil Patrick Inskip as a director on 2025-04-23

View Document

30/07/2530 July 2025 NewMemorandum and Articles of Association

View Document

30/07/2530 July 2025 NewResolutions

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

17/02/2517 February 2025 Change of details for Mr Christopher David Alexander Muir as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from 1-2 Bridge Street Studios, 62 Bridge Street Manchester M3 3BW United Kingdom to 68 Quay Street Manchester M3 3EJ on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Andrew Paul Garner on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Michael Forster on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Christopher David Alexander Muir on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Mr Edward James Francis on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Mr Michael Forster as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Mr Edward James Francis as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Mr Andrew Paul Garner as a person with significant control on 2025-02-17

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

09/08/239 August 2023 Director's details changed for Mr Michael Forster on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mr Andrew Paul Garner on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Edward James Francis as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mr Edward James Francis on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Christopher David Alexander Muir as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Andrew Paul Garner as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Michael Forster as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom to 1-2 Bridge Street Studios, 62 Bridge Street Manchester M3 3BW on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Mr Christopher David Alexander Muir on 2023-08-09

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-04-14 with updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-07-31

View Document

20/11/2220 November 2022 Statement of capital following an allotment of shares on 2022-04-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/04/2221 April 2022 Resolutions

View Document

21/04/2221 April 2022 Memorandum and Articles of Association

View Document

21/04/2221 April 2022 Sub-division of shares on 2022-04-14

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