GIGAFIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

18/08/2518 August 2025 NewRegistered office address changed from 136 High Street Oxford OX1 4DN England to 40 Cowley Road Oxford OX4 1HZ on 2025-08-18

View Document

18/08/2518 August 2025 NewAppointment of Mr Ibrahim Laurence Ahmed as a director on 2025-08-18

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 59-60 HIGH STREET OXFORD OX1 4AS ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEIRAN CURRAH

View Document

04/03/204 March 2020 CESSATION OF KEIRAN JOHN KENNTH CURRAH AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 7 OVERDALE CLOSE HEADINGTON OXFORD OX3 9LE UNITED KINGDOM

View Document

01/06/171 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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