GIGWIZARD.COM LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/03/154 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GILLAM / 07/02/2012

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 80A EASTWICK DRIVE GREAT BOOKHAM LEATHERHEAD SURREY KT23 3NX

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

07/09/107 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY KIERON WEBB

View Document

08/03/108 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN GILLAM / 07/03/2010

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/08

View Document

15/05/0815 May 2008 CURRSHO FROM 01/01/2009 TO 31/12/2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: 1 PRIORY COURT TOWER HILL DORKING SURREY RH4 2BB

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 01/01/03

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 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