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 2018 TM01 Termination of appointment of Brett Shepherd as a director on 4 May 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 675,619.14
30 Jan 2018 SH19 Statement of capital on 30 January 2018
  • GBP 626,388.37
30 Jan 2018 CERT21 Certificate of cancellation of share premium account
30 Jan 2018 OC138 Reduction of iss capital and minute (oc)
29 Jan 2018 AP01 Appointment of Mr David Alastair Smyth as a director on 26 January 2018
16 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 19/12/2017
15 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 October 2017
  • GBP 626,388.37
23 Aug 2017 TM01 Termination of appointment of Massimo Giovanni Prelz Oltramonti as a director on 1 August 2017
22 Aug 2017 AP01 Appointment of Brett Shepherd as a director on 1 August 2017
22 Aug 2017 AP01 Appointment of Ms Katherine Christina Mary Innes Ker as a director on 1 August 2017
26 May 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 625,623.04
26 May 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 432,920.71
24 May 2017 AP01 Appointment of Mr Michele Armanini as a director on 4 May 2017
19 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2017 AA Group of companies' accounts made up to 31 December 2016
18 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
22 Dec 2016 CH01 Director's details changed for Mr Matthew William Edward Hare on 7 February 2011
22 Dec 2016 CH01 Director's details changed for Mr Matthew William Edward Hare on 31 August 2014
22 Dec 2016 CH01 Director's details changed for Mr Charles Stuart Mcgregor on 31 August 2014
12 Oct 2016 TM01 Termination of appointment of Simon Charles Bullock as a director on 30 September 2016
30 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 428,104.71
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 426,196.05