GIOCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

13/12/2313 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-01-13 with updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Change of details for Mr Christopher John Saggers as a person with significant control on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Mr Christopher John Saggers on 2022-01-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

20/01/2220 January 2022 Notification of Norma Saggers as a person with significant control on 2022-01-20

View Document

07/01/227 January 2022 Cessation of Michael John Saggers as a person with significant control on 2021-12-20

View Document

07/01/227 January 2022 Termination of appointment of Michael John Saggers as a director on 2021-12-20

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/01/1213 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAGGERS / 20/12/2011

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN SAGGERS / 12/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SAGGERS / 12/01/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

22/01/0922 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAGGERS / 14/01/2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 S366A DISP HOLDING AGM 20/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: THE WHITE COTTAGE, 41 HIGH STREET, WHEATHAMPSTEAD HERTS AL4 8BB

View Document

15/02/0515 February 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 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