GIGASOFT.UK.NET.LIMITED

04923733
THE BARN TEDNAMBURY FARM, TEDNAMBURY SPELLBROOK HERTS CM23 4BD

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2024 accounts Annual Accounts 7 Buy now
26 Oct 2023 accounts Annual Accounts 7 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2022 accounts Annual Accounts 3 Buy now
14 Oct 2021 accounts Annual Accounts 3 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 7 Buy now
02 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2020 officers Change of particulars for director (Michael Whitting) 2 Buy now
03 Oct 2019 accounts Annual Accounts 6 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 6 Buy now
06 Nov 2017 officers Appointment of director (Michael Whitting) 2 Buy now
06 Nov 2017 officers Termination of appointment of director (Andrew Lister) 1 Buy now
03 Nov 2017 accounts Annual Accounts 6 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2016 accounts Annual Accounts 3 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Nov 2015 accounts Annual Accounts 3 Buy now
09 Oct 2015 annual-return Annual Return 3 Buy now
12 Dec 2014 accounts Annual Accounts 3 Buy now
22 Oct 2014 annual-return Annual Return 3 Buy now
16 Dec 2013 annual-return Annual Return 3 Buy now
20 Nov 2013 accounts Annual Accounts 4 Buy now
01 Aug 2013 officers Change of particulars for director (Mr Andrew Lister) 2 Buy now
06 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Feb 2013 annual-return Annual Return 3 Buy now
05 Feb 2013 gazette Gazette Notice Compulsary 1 Buy now
11 Oct 2012 accounts Annual Accounts 4 Buy now
22 Aug 2012 officers Termination of appointment of director (Bevan Clarke) 1 Buy now
14 Dec 2011 annual-return Annual Return 4 Buy now
08 Dec 2011 accounts Annual Accounts 4 Buy now
08 Nov 2011 officers Change of particulars for director (Mr Andrew Lister) 2 Buy now
13 Jul 2011 officers Appointment of director (Mr Andrew Lister) 2 Buy now
13 Jul 2011 officers Termination of appointment of secretary (Nominee Secretaries Limited) 1 Buy now
20 Apr 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 officers Termination of appointment of director (Stephen Putnam) 1 Buy now
19 Nov 2010 accounts Annual Accounts 4 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2010 officers Change of particulars for director (Stephen Paul Putnam) 2 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
03 Dec 2009 accounts Annual Accounts 4 Buy now
30 Jan 2009 accounts Annual Accounts 4 Buy now
31 Dec 2008 officers Appointment terminate, director paul deeprose logged form 1 Buy now
05 Nov 2008 annual-return Return made up to 07/10/08; full list of members 3 Buy now
29 Apr 2008 annual-return Return made up to 07/10/07; full list of members; amend 5 Buy now
29 Apr 2008 annual-return Return made up to 07/10/06; full list of members; amend 6 Buy now
29 Apr 2008 annual-return Return made up to 07/10/05; full list of members; amend 5 Buy now
29 Apr 2008 capital Capitals not rolled up 2 Buy now
29 Apr 2008 capital Capitals not rolled up 2 Buy now
02 Apr 2008 accounts Curr sho from 30/04/2008 to 31/03/2008 1 Buy now
17 Mar 2008 accounts Annual Accounts 3 Buy now
14 Nov 2007 annual-return Return made up to 07/10/07; full list of members 3 Buy now
08 Oct 2007 officers New director appointed 1 Buy now
08 Oct 2007 officers New secretary appointed 1 Buy now
08 Oct 2007 officers Director resigned 1 Buy now
08 Oct 2007 officers Director resigned 1 Buy now
08 Oct 2007 officers New director appointed 1 Buy now
08 Oct 2007 officers Secretary resigned 1 Buy now
24 May 2007 accounts Accounting reference date extended from 31/10/06 to 30/04/07 1 Buy now
29 Jan 2007 annual-return Return made up to 07/10/06; full list of members 3 Buy now
01 Nov 2006 officers Director's particulars changed 1 Buy now
06 Sep 2006 accounts Annual Accounts 12 Buy now
14 Aug 2006 officers New director appointed 1 Buy now
21 Jul 2006 capital Ad 03/10/05--------- £ si 99900000@.001 2 Buy now
19 Jul 2006 officers New secretary appointed 2 Buy now
12 Jul 2006 officers Director resigned 1 Buy now
12 Jul 2006 officers Director resigned 1 Buy now
12 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
06 Jun 2006 officers New director appointed 1 Buy now
06 Jun 2006 officers New director appointed 1 Buy now
02 Nov 2005 capital Ad 03/10/05--------- £ si 99900000@.001 2 Buy now
02 Nov 2005 capital Ad 30/06/05--------- £ si 98@1 2 Buy now
02 Nov 2005 capital Nc inc already adjusted 03/10/05 2 Buy now
02 Nov 2005 resolution Resolution 1 Buy now
02 Nov 2005 resolution Resolution 1 Buy now
19 Oct 2005 annual-return Return made up to 07/10/05; full list of members 3 Buy now
11 Aug 2005 accounts Annual Accounts 4 Buy now
08 Nov 2004 annual-return Return made up to 07/10/04; full list of members 7 Buy now
11 Aug 2004 address Registered office changed on 11/08/04 from: 13 woodside business park thornwood essex CM16 6LJ 1 Buy now
05 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2003 incorporation Incorporation Company 17 Buy now