Advanced company searchLink opens in new window

GIAH LIMITED

Company number 06066363

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)
07 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 January 2023
02 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 January 2022
04 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
04 Feb 2022 AD01 Registered office address changed from 8 Redwood Lodge Grange Road Cambridge CB3 9AR to 8 Savill Road Lindfield West Sussex RH16 2NX on 4 February 2022
09 Aug 2021 AA Micro company accounts made up to 31 January 2021
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
12 Nov 2020 AA Micro company accounts made up to 31 January 2020
06 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
06 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
20 Nov 2013 CH01 Director's details changed for Graham Corbin on 1 October 2013
20 Nov 2013 CH03 Secretary's details changed for Dr Lesley Madeleine Corbin on 1 October 2013
20 Nov 2013 AD01 Registered office address changed from 11 the Oast House, Grange Road Cambridge Cambridgeshire CB3 9AP on 20 November 2013