Advanced company searchLink opens in new window

GAJA DIGITAL LTD

Company number 11612430

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)
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
20 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
21 Apr 2023 PSC04 Change of details for Mrs Julia Gabrielle Giampaolo as a person with significant control on 21 April 2023
21 Apr 2023 CH01 Director's details changed for Mrs Julia Gabrielle Giampaolo on 21 April 2023
03 Apr 2023 AD01 Registered office address changed from Soho Works 72-74 Dean Street London W1D 3SG England to 16 st. James's Street C/O Private Investor Capital London SW1A 1ER on 3 April 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
10 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
01 Apr 2022 AD01 Registered office address changed from Soho Works 180 Strand London WC2R 1EA United Kingdom to Soho Works 72-74 Dean Street London W1D 3SG on 1 April 2022
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
10 Jun 2021 AA01 Previous accounting period extended from 31 October 2020 to 30 April 2021
24 May 2021 AD01 Registered office address changed from C/O Shs the Terrace, Fifth Floor 76 Wardour Street London W1F 0UR United Kingdom to Soho Works 180 Strand London WC2R 1EA on 24 May 2021
09 Oct 2020 CERTNM Company name changed pandalove design LTD\certificate issued on 09/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
03 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
01 Jun 2020 AD01 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to C/O Shs the Terrace, Fifth Floor 76 Wardour Street London W1F 0UR on 1 June 2020
08 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with updates
05 Mar 2019 TM01 Termination of appointment of David Anthony Giampaolo as a director on 5 March 2019
05 Mar 2019 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 5 March 2019
14 Jan 2019 CH01 Director's details changed for Julia Gabrielle Alexandrov on 2 January 2019
14 Jan 2019 PSC04 Change of details for Julia Gabrielle Alexandrov as a person with significant control on 2 January 2019
29 Oct 2018 TM01 Termination of appointment of Huntsmoor Limited as a director on 9 October 2018
29 Oct 2018 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director on 9 October 2018
22 Oct 2018 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 22 October 2018
09 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-09
  • GBP 1