Advanced company searchLink opens in new window

GIGASTREAM LIMITED

Company number 03891612

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)
13 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
12 Dec 2019 AA Group of companies' accounts made up to 30 November 2017
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
07 Nov 2017 AA01 Current accounting period extended from 31 May 2017 to 30 November 2017
19 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
07 Dec 2016 AA Group of companies' accounts made up to 31 May 2016
01 Jun 2016 AD01 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to 274 Banbury Road Oxford OX2 7XY on 1 June 2016
19 May 2016 CH01 Director's details changed for Mrs Angela Elizabeth Sharp on 19 May 2016
03 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 52,000
03 Jan 2016 CH01 Director's details changed for Mr Richard Edward Sharp on 3 January 2016
03 Jan 2016 CH01 Director's details changed for Mrs Angela Elizabeth Sharp on 3 January 2016
22 Dec 2015 AA Group of companies' accounts made up to 31 May 2015
28 Nov 2015 AA Group of companies' accounts made up to 31 May 2014
14 Nov 2015 AA Group of companies' accounts made up to 31 May 2013
12 Aug 2015 AA Group of companies' accounts made up to 31 May 2012
27 May 2015 AA Group of companies' accounts made up to 31 May 2011
07 Jan 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 52,000
29 Sep 2014 CH01 Director's details changed for Mr Christopher George Sharp on 24 September 2014
26 Sep 2014 CH03 Secretary's details changed for Mr Richard Edward Sharp on 25 September 2014
14 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 52,000
12 Jan 2014 CH01 Director's details changed for Mr Christopher George Sharp on 12 January 2014