Advanced company searchLink opens in new window

GIGGABYTE LIMITED

Company number 03183026

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2002 AA Total exemption small company accounts made up to 30 April 2001
16 Oct 2001 287 Registered office changed on 16/10/01 from: 2 church street burnham buckinghamshire SL1 7HZ
25 Apr 2001 363s Return made up to 04/04/01; full list of members
26 Feb 2001 AA Accounts for a small company made up to 30 April 2000
02 Feb 2001 88(2)R Ad 30/04/00--------- £ si 98@1=98 £ ic 2/100
05 May 2000 363s Return made up to 04/04/00; full list of members
18 Aug 1999 AA Accounts for a small company made up to 30 April 1999
14 Jul 1999 MEM/ARTS Memorandum and Articles of Association
13 Jul 1999 RESOLUTIONS Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jul 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
27 Apr 1999 363s Return made up to 04/04/99; no change of members
27 Jan 1999 AA Accounts for a small company made up to 30 April 1998
21 Dec 1998 288c Director's particulars changed
05 Aug 1998 363s Return made up to 04/04/98; no change of members
20 May 1998 288b Secretary resigned
20 May 1998 288b Director resigned
20 May 1998 288a New secretary appointed
18 May 1998 287 Registered office changed on 18/05/98 from: 111 watersplash road shepperton middlesex TW17 0EE
30 Mar 1998 288c Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
31 Dec 1997 AA Accounts for a small company made up to 30 April 1997
09 Jun 1997 363s Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
09 Jun 1997 288c Secretary's particulars changed;director's particulars changed
23 May 1996 287 Registered office changed on 23/05/96 from: 2 duke street st jamess london SW1Y 6BJ
23 May 1996 288 New director appointed
23 May 1996 288 New secretary appointed;new director appointed