Advanced company searchLink opens in new window

GIACOM (CLOUD) TOPCO LIMITED

Company number 11051394

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)
08 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
03 Oct 2023 MR01 Registration of charge 110513940003, created on 28 September 2023
13 Jul 2023 PSC05 Change of details for Panther Bidco Limited as a person with significant control on 29 June 2023
13 Jul 2023 PSC07 Cessation of Giacom Group Holdings Limited as a person with significant control on 4 November 2022
30 Jun 2023 CERTNM Company name changed project seattle topco LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-29
12 Jun 2023 TM01 Termination of appointment of Michael David Wardell as a director on 31 May 2023
14 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
14 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
14 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
14 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
18 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
04 Nov 2022 PSC02 Notification of Panther Bidco Limited as a person with significant control on 4 November 2022
08 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 29 November 2021
11 May 2022 PSC05 Change of details for Giacom Group Holdings Limited as a person with significant control on 4 May 2022
06 May 2022 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
06 May 2022 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
04 May 2022 AD01 Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on 4 May 2022
21 Feb 2022 AA Group of companies' accounts made up to 31 March 2021
29 Nov 2021 CS01 05/11/21 Statement of Capital gbp 24756.7287
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 08/09/22
25 Nov 2021 AP01 Appointment of Mr Andrew Kenneth Boland as a director on 3 November 2021
25 Aug 2021 CH01 Director's details changed for Mr Timothy Paul Righton on 25 August 2021
25 Aug 2021 CH01 Director's details changed for Mr Terence John O'brien on 25 August 2021
23 Jun 2021 MR01 Registration of charge 110513940002, created on 16 June 2021
13 May 2021 AA Group of companies' accounts made up to 31 July 2020
12 May 2021 PSC05 Change of details for Daisy Bidco Limited as a person with significant control on 7 April 2021