Advanced company searchLink opens in new window

GIGABYTE SOFTWARE LIMITED

Company number 09671936

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)
10 Apr 2024 AD01 Registered office address changed from 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG England to Suite 1, First Floor Coachworks Arcade Northgate Street Chester CH1 2EY on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Mr Robert Graham Vanner Corley on 10 April 2024
10 Apr 2024 PSC04 Change of details for Mr Anthony Charles Roberts as a person with significant control on 10 April 2024
01 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
13 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
29 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
15 Jul 2022 AD01 Registered office address changed from Floor 2 26 Cowper Street London EC2A 4AP England to 14 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 15 July 2022
12 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with updates
05 Jul 2022 PSC04 Change of details for Mr Robert Corley as a person with significant control on 1 July 2022
14 Jun 2022 AAMD Amended total exemption full accounts made up to 31 July 2021
22 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
06 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
06 Jul 2020 PSC01 Notification of Anthony Charles Roberts as a person with significant control on 4 December 2019
23 Jun 2020 TM01 Termination of appointment of Thomas Weldon as a director on 17 June 2020
03 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
15 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Dec 2019 AP01 Appointment of Mr Anthony Charles Roberts as a director on 4 December 2019
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 575
19 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
17 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 March 2019
  • GBP 375
16 Apr 2019 SH08 Change of share class name or designation
16 Apr 2019 AA Micro company accounts made up to 31 July 2018
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 37.5
  • ANNOTATION Clarification a second filed SH01 was registered on 17/05/2019.