THE GIANT WITHIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

10/07/2510 July 2025 NewDirector's details changed for Mr Peter Bertram Rae on 2025-06-30

View Document

10/07/2510 July 2025 NewSecretary's details changed for Miss Camilla Roseanna Gian Ker on 2025-06-30

View Document

12/06/2512 June 2025 Registered office address changed from Hallfield Withypool Minehead Somerset TA24 7QP England to The Old School Withypool Minehead Somerset TA24 7QP on 2025-06-12

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-07-31

View Document

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

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

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

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

07/04/237 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM WELL HOUSE BISHOPS NYMPTON SOUTH MOLTON DEVON EX36 4NY

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 SAIL ADDRESS CHANGED FROM: C/O PETER RAE 46 MASKELYNE CLOSE LONDON SW11 4AE

View Document

30/07/1430 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERTRAM RAE / 05/07/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 46 MASKELYNE CLOSE LONDON SW11 4AE

View Document

14/08/1314 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/04/1320 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/08/1121 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 SAIL ADDRESS CREATED

View Document

22/07/1022 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

11/06/1011 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/06/1011 June 2010 COMPANY NAME CHANGED ISTA TRAINING AND SUPPORT LIMITED CERTIFICATE ISSUED ON 11/06/10

View Document

25/05/1025 May 2010 CHANGE OF NAME 20/05/2010

View Document

15/04/1015 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 29 JUER STREET LONDON SW11 4RE

View Document

15/08/0615 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0615 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0519 July 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