GIACOM TOPCO LIMITED

12987863
MILTON GATE 60 CHISWELL STREET LONDON UNITED KINGDOM EC1Y 4AG

Documents

Documents
Date Category Description Pages
10 Jul 2024 officers Termination of appointment of director (Edward John Lynch) 1 Buy now
10 Jul 2024 officers Appointment of director (Mr David Lewis Mcglennon) 2 Buy now
10 Jul 2024 officers Appointment of director (William An) 2 Buy now
05 Jun 2024 officers Termination of appointment of director (Damian Sanders) 1 Buy now
14 Jan 2024 accounts Annual Accounts 70 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 change-of-name Certificate Change Of Name Company 3 Buy now
16 Dec 2022 accounts Annual Accounts 66 Buy now
15 Nov 2022 officers Change of particulars for director (Matthew Robinson Riley) 2 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2022 capital Return of Allotment of shares 10 Buy now
24 Sep 2022 incorporation Memorandum Articles 59 Buy now
24 Sep 2022 resolution Resolution 13 Buy now
23 May 2022 officers Appointment of director (Mr Paul Ashton Walker) 2 Buy now
06 May 2022 address Move Registers To Sail Company With New Address 1 Buy now
06 May 2022 address Change Sail Address Company With New Address 1 Buy now
04 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2021 capital Return of Allotment of shares 7 Buy now
21 Dec 2021 officers Termination of appointment of director (Timothy Paul Righton) 1 Buy now
21 Dec 2021 officers Appointment of director (Mr Andrew Kenneth Boland) 2 Buy now
19 Nov 2021 capital Return of Allotment of shares 7 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Apr 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Apr 2021 capital Return of Allotment of shares 14 Buy now
26 Apr 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Apr 2021 incorporation Memorandum Articles 55 Buy now
26 Apr 2021 capital Notice of particulars of variation of rights attached to shares 7 Buy now
26 Apr 2021 capital Notice of name or other designation of class of shares 2 Buy now
26 Apr 2021 resolution Resolution 3 Buy now
19 Apr 2021 officers Appointment of director (Damian Sanders) 2 Buy now
16 Apr 2021 officers Appointment of director (Michael Christopher Dennis) 2 Buy now
16 Apr 2021 officers Appointment of director (Matthew Robinson Riley) 2 Buy now
13 Apr 2021 officers Appointment of director (Timothy Paul Righton) 2 Buy now
13 Apr 2021 officers Appointment of director (Mr Terence John O'brien) 2 Buy now
13 Apr 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
18 Jan 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2020 officers Termination of appointment of director (William John Yates) 1 Buy now
21 Dec 2020 officers Termination of appointment of director (Travers Smith Secretaries Limited) 1 Buy now
21 Dec 2020 officers Appointment of director (Mr David Alan Whileman) 2 Buy now
21 Dec 2020 officers Appointment of director (Mr Edward John Lynch) 2 Buy now
18 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2020 resolution Resolution 3 Buy now
02 Nov 2020 incorporation Incorporation Company 15 Buy now