GIGACLEAR MIDCO LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

06/02/256 February 2025 Termination of appointment of Adam Spencer as a director on 2025-02-06

View Document

05/02/255 February 2025 Termination of appointment of James Christopher Mellish as a director on 2025-02-04

View Document

05/02/255 February 2025 Appointment of Mr Adam Spencer as a director on 2025-02-05

View Document

05/02/255 February 2025 Termination of appointment of Peter Bartholomew O'flaherty as a director on 2025-02-04

View Document

08/01/258 January 2025 Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF

View Document

18/12/2418 December 2024 Termination of appointment of Stephen Keith James Nelson as a director on 2024-12-16

View Document

20/11/2420 November 2024 Appointment of Mr Hugo Martin Eales as a director on 2024-11-06

View Document

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Director's details changed for Mr Stephen Keith James Nelson on 2023-06-16

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

06/03/246 March 2024 Termination of appointment of Gareth John Williams as a director on 2024-02-28

View Document

06/03/246 March 2024 Appointment of Mr Nathan David Rundle as a director on 2024-02-14

View Document

06/03/246 March 2024 Termination of appointment of Ian Michael Wade as a director on 2024-02-28

View Document

20/12/2320 December 2023 Satisfaction of charge 147425640001 in full

View Document

20/12/2320 December 2023 Satisfaction of charge 147425640002 in full

View Document

19/12/2319 December 2023 Registration of charge 147425640004, created on 2023-12-14

View Document

19/12/2319 December 2023 Registration of charge 147425640003, created on 2023-12-14

View Document

01/11/231 November 2023 Appointment of Mr Peter Bartholomew O'flaherty as a director on 2023-11-01

View Document

01/11/231 November 2023 Appointment of Mr James Mellish as a director on 2023-11-01

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

23/06/2323 June 2023 Appointment of Mr Anthony James Mooney as a director on 2023-06-16

View Document

23/06/2323 June 2023 Appointment of Mr Stephen Keith James Nelson as a director on 2023-06-16

View Document

23/06/2323 June 2023 Appointment of Mr James William Frankland Hepburn as a director on 2023-06-16

View Document

23/06/2323 June 2023 Appointment of Mr Ian Michael Wade as a director on 2023-06-16

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

23/06/2323 June 2023 Appointment of Mr Gareth John Williams as a director on 2023-06-16

View Document

21/06/2321 June 2023 Registration of charge 147425640002, created on 2023-06-16

View Document

21/06/2321 June 2023 Registration of charge 147425640001, created on 2023-06-16

View Document

20/03/2320 March 2023 Incorporation

View Document

20/03/2320 March 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document


More Company Information