Advanced company searchLink opens in new window

GIGACLEAR LIMITED

Company number 07476617

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)
22 May 2019 AA Group of companies' accounts made up to 31 December 2018
01 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 975,711.14
17 Apr 2019 AP01 Appointment of Mr Andrew Matthews as a director on 16 April 2019
04 Apr 2019 TM01 Termination of appointment of Edward Peter Minshull as a director on 31 March 2019
04 Apr 2019 TM01 Termination of appointment of Charles Stuart Mcgregor as a director on 31 March 2019
03 Apr 2019 TM02 Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 April 2019
15 Mar 2019 AP01 Appointment of Mr Ian Michael Wade as a director on 13 March 2019
01 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 920,711.14
20 Feb 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
20 Feb 2019 MAR Re-registration of Memorandum and Articles
20 Feb 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Feb 2019 RR02 Re-registration from a public company to a private limited company
15 Feb 2019 TM01 Termination of appointment of David Alastair Smyth as a director on 14 February 2019
11 Feb 2019 AP01 Appointment of Gareth John Williams as a director on 4 February 2019
04 Feb 2019 CS01 Confirmation statement made on 22 December 2018 with updates
14 Jan 2019 PSC05 Change of details for Infracapital (Gc) Gp Limited as a person with significant control on 13 April 2018
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 818,211.14
02 Nov 2018 AD01 Registered office address changed from Windrush Court Abingdon Oxon OX14 1SY to Building One Wyndyke Furlong Abingdon Oxfordshire OX14 1UQ on 2 November 2018
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 2 August 2018
  • GBP 768,980.37
17 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2018 SH08 Change of share class name or designation
26 Jun 2018 TM01 Termination of appointment of Matthew William Edward Hare as a director on 18 June 2018
15 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jun 2018 TM01 Termination of appointment of Katherine Christina Mary Innes Ker as a director on 31 May 2018
24 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 719,749.6