GIOCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
13/12/2313 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-13 with updates |
04/11/224 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/01/2220 January 2022 | Change of details for Mr Christopher John Saggers as a person with significant control on 2022-01-20 |
20/01/2220 January 2022 | Director's details changed for Mr Christopher John Saggers on 2022-01-20 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-13 with updates |
20/01/2220 January 2022 | Notification of Norma Saggers as a person with significant control on 2022-01-20 |
07/01/227 January 2022 | Cessation of Michael John Saggers as a person with significant control on 2021-12-20 |
07/01/227 January 2022 | Termination of appointment of Michael John Saggers as a director on 2021-12-20 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/01/215 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/01/1413 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/01/1213 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
21/12/1121 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAGGERS / 20/12/2011 |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/01/1114 January 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | Annual return made up to 13 January 2010 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAGGERS / 12/01/2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAGGERS / 12/01/2010 |
30/12/0930 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM THE WHITE COTTAGE 41 HIGH STREET WHEATHAMPSTEAD ST. ALBANS HERTFORDSHIRE AL4 8BB |
22/01/0922 January 2009 | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/03/0820 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAGGERS / 14/01/2007 |
20/03/0820 March 2008 | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
06/02/076 February 2007 | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/03/0630 March 2006 | S366A DISP HOLDING AGM 20/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | REGISTERED OFFICE CHANGED ON 21/02/06 FROM: BARTON INDUSTRIAL ESTATE FALDO ROAD BARTON LE CLAY MILTON KEYNES BEDFORDSHIRE MK45 4RP |
15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
15/02/0515 February 2005 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: THE WHITE COTTAGE, 41 HIGH STREET, WHEATHAMPSTEAD HERTS AL4 8BB |
15/02/0515 February 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06 |
15/02/0515 February 2005 | NEW SECRETARY APPOINTED |
15/02/0515 February 2005 | NEW DIRECTOR APPOINTED |
14/01/0514 January 2005 | SECRETARY RESIGNED |
14/01/0514 January 2005 | REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX |
14/01/0514 January 2005 | DIRECTOR RESIGNED |
13/01/0513 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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