Advanced company searchLink opens in new window

GIGA BRANDING LTD

Company number 11477011

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)
04 Jan 2024 AA Total exemption full accounts made up to 31 July 2023
27 Jun 2023 AD01 Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA United Kingdom to 389 Upper Richmond Road London SW15 5QL on 27 June 2023
15 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with updates
15 Jun 2023 AD02 Register inspection address has been changed to 59 Devonshire Road London W4 2HU
15 Jun 2023 AD01 Registered office address changed from Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA United Kingdom to Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA England to Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 15 June 2023
15 Jun 2023 AD01 Registered office address changed from 389 Upper Richmond Road London SW15 5QL England to Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA on 15 June 2023
29 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
22 Sep 2022 CH01 Director's details changed for Mr Jaswinder Singh on 22 September 2022
22 Sep 2022 PSC04 Change of details for Mr Jaswinder Singh as a person with significant control on 22 September 2022
21 Jul 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
09 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Sep 2020 PSC04 Change of details for Mr Jaswinder Singh as a person with significant control on 16 September 2020
16 Sep 2020 CH01 Director's details changed for Mr Jaswinder Singh on 16 September 2020
16 Sep 2020 AD01 Registered office address changed from 48a Upper Richmond Road West East Sheen London SW14 8DD England to 389 Upper Richmond Road London SW15 5QL on 16 September 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
21 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
16 Aug 2019 PSC04 Change of details for Mr Jaswinder Singh as a person with significant control on 7 August 2019
16 Aug 2019 CH01 Director's details changed for Mr Jaswinder Singh on 7 August 2019
16 Aug 2019 AD01 Registered office address changed from 17 Charmouth Court Richmond TW10 6EW England to 48a Upper Richmond Road West East Sheen London SW14 8DD on 16 August 2019
05 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
02 Aug 2018 AD01 Registered office address changed from 389 Upper Richmond Road Putney London SW15 5QL England to 17 Charmouth Court Richmond TW10 6EW on 2 August 2018
01 Aug 2018 CH01 Director's details changed for Mr Jaswinder Singh on 1 August 2018