- Company Overview for GIGA BRANDING LTD (11477011)
- Filing history for GIGA BRANDING LTD (11477011)
- People for GIGA BRANDING LTD (11477011)
- More for GIGA BRANDING LTD (11477011)
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 |