Advanced company searchLink opens in new window

GIACOM BIDCO LIMITED

Company number 13006615

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)
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
03 Oct 2023 MR01 Registration of charge 130066150002, created on 28 September 2023
13 Jul 2023 PSC05 Change of details for Panther Holdco Limited as a person with significant control on 29 June 2023
29 Jun 2023 CERTNM Company name changed panther bidco LIMITED\certificate issued on 29/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
17 Mar 2023 AA Group of companies' accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
11 May 2022 PSC05 Change of details for Panther Holdco 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
25 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
25 Nov 2021 AP01 Appointment of Mr Andrew Kenneth Boland as a director on 3 November 2021
13 May 2021 PSC05 Change of details for Panther Holdco Limited as a person with significant control on 13 April 2021
26 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2021 MA Memorandum and Articles of Association
15 Apr 2021 TM01 Termination of appointment of David Alan Whileman as a director on 31 March 2021
15 Apr 2021 TM01 Termination of appointment of Edward John Lynch as a director on 31 March 2021
15 Apr 2021 AP01 Appointment of Mr Gary Stephen Ian Growns as a director on 31 March 2021
15 Apr 2021 AP01 Appointment of Timothy Paul Righton as a director on 31 March 2021
15 Apr 2021 AP01 Appointment of Mr Terence John O'brien as a director on 31 March 2021
15 Apr 2021 AP01 Appointment of Nathan Richard Marke as a director on 31 March 2021
15 Apr 2021 AA01 Current accounting period extended from 30 November 2021 to 31 March 2022
15 Apr 2021 AD01 Registered office address changed from 47 Queen Anne Street London W1G 9JG England to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 15 April 2021
01 Mar 2021 MA Memorandum and Articles of Association
01 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association