GIGABOX DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

09/01/259 January 2025 Director's details changed for Thomas Roy Bradley on 2024-12-09

View Document

05/12/245 December 2024 Director's details changed for Mr James Lawrence Perkins on 2024-12-04

View Document

05/12/245 December 2024 Secretary's details changed for James Perkins on 2024-12-04

View Document

05/12/245 December 2024 Director's details changed for Jacob William Harford Surman on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Thomas Samuel Pascoe Surman on 2024-12-04

View Document

04/12/244 December 2024 Director's details changed for Mr Thomas Benedict Chappell on 2024-12-04

View Document

04/12/244 December 2024 Registered office address changed from 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom to 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 2024-12-04

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-17 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Registered office address changed from 34 Bradford Road Brighouse West Yorkshire HD6 1RW England to 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL on 2022-03-01

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 ADOPT ARTICLES 03/03/2020

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAWRENCE PERKINS / 20/01/2020

View Document

29/01/2029 January 2020 17/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

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

View Accounts

23/10/1923 October 2019 DIRECTOR APPOINTED THOMAS ROY BRADLEY

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BENEDICT CHAPPELL / 15/08/2019

View Document

18/12/1818 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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