GIGAFIX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Compulsory strike-off action has been discontinued |
20/08/2520 August 2025 New | Compulsory strike-off action has been discontinued |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
19/08/2519 August 2025 New | First Gazette notice for compulsory strike-off |
18/08/2518 August 2025 New | Confirmation statement made on 2025-05-31 with no updates |
18/08/2518 August 2025 New | Registered office address changed from 136 High Street Oxford OX1 4DN England to 40 Cowley Road Oxford OX4 1HZ on 2025-08-18 |
18/08/2518 August 2025 New | Appointment of Mr Ibrahim Laurence Ahmed as a director on 2025-08-18 |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-06-30 |
11/07/2411 July 2024 | Confirmation statement made on 2024-05-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-06-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-05-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-31 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
29/10/2029 October 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 59-60 HIGH STREET OXFORD OX1 4AS ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | APPOINTMENT TERMINATED, DIRECTOR KEIRAN CURRAH |
04/03/204 March 2020 | CESSATION OF KEIRAN JOHN KENNTH CURRAH AS A PSC |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
06/03/196 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 7 OVERDALE CLOSE HEADINGTON OXFORD OX3 9LE UNITED KINGDOM |
01/06/171 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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