GIACOM BIDCO LIMITED

13006615
MILTON GATE 60 CHISWELL STREET LONDON UNITED KINGDOM EC1Y 4AG

Documents

Documents
Date Category Description Pages
14 Feb 2025 accounts Annual Accounts 73 Buy now
13 Dec 2024 officers Appointment of secretary (Stephanie Allen) 6 Buy now
19 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2024 accounts Annual Accounts 73 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2023 mortgage Registration of a charge 90 Buy now
13 Jul 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jun 2023 change-of-name Certificate Change Of Name Company 3 Buy now
17 Mar 2023 accounts Annual Accounts 68 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 persons-with-significant-control Change To A Person With Significant Control 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
25 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2021 officers Appointment of director (Mr Andrew Kenneth Boland) 2 Buy now
13 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Apr 2021 resolution Resolution 2 Buy now
26 Apr 2021 incorporation Memorandum Articles 12 Buy now
15 Apr 2021 officers Termination of appointment of director (David Alan Whileman) 1 Buy now
15 Apr 2021 officers Termination of appointment of director (Edward John Lynch) 1 Buy now
15 Apr 2021 officers Appointment of director (Mr Gary Stephen Ian Growns) 2 Buy now
15 Apr 2021 officers Appointment of director (Timothy Paul Righton) 2 Buy now
15 Apr 2021 officers Appointment of director (Mr Terence John O'brien) 2 Buy now
15 Apr 2021 officers Appointment of director (Nathan Richard Marke) 2 Buy now
15 Apr 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2021 incorporation Memorandum Articles 11 Buy now
01 Mar 2021 resolution Resolution 2 Buy now
11 Jan 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
11 Jan 2021 officers Second Filing Of Director Appointment With Name 3 Buy now
24 Dec 2020 mortgage Registration of a charge 62 Buy now
21 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 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) 3 Buy now
21 Dec 2020 officers Appointment of director (Mr Edward John Lynch) 3 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
10 Nov 2020 incorporation Incorporation Company 15 Buy now