Advanced company searchLink opens in new window

GIACOM (PLATFORMS) LIMITED

Company number 05425077

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)
16 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with updates
03 Oct 2023 MR01 Registration of charge 054250770011, created on 28 September 2023
13 Jul 2023 PSC05 Change of details for Aurora Kendrick James Group Limited as a person with significant control on 29 June 2023
10 Jul 2023 AA Full accounts made up to 31 March 2022
30 Jun 2023 CERTNM Company name changed aurora kendrick james LIMITED\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-26
20 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
11 May 2022 PSC05 Change of details for Aurora Kendrick James Group 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
26 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
11 Feb 2022 AA Group of companies' accounts made up to 31 March 2021
04 Feb 2022 AP01 Appointment of Terence John O'brien as a director on 4 February 2022
14 Dec 2021 AP01 Appointment of Mr Andrew Kenneth Boland as a director on 3 November 2021
24 Jun 2021 MR01 Registration of charge 054250770010, created on 16 June 2021
11 May 2021 AA Full accounts made up to 31 March 2020
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
28 Apr 2021 PSC05 Change of details for Aurora Kendrick James Group Limited as a person with significant control on 6 April 2021
06 Apr 2021 AD01 Registered office address changed from Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR to Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY on 6 April 2021
03 Apr 2021 MR04 Satisfaction of charge 054250770009 in full
03 Apr 2021 MR04 Satisfaction of charge 054250770008 in full
24 Mar 2021 PSC02 Notification of Aurora Kendrick James Group Limited as a person with significant control on 12 March 2021
24 Mar 2021 PSC07 Cessation of Daisy Intermediate Holdings Limited as a person with significant control on 12 March 2021
29 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
28 Apr 2020 TM01 Termination of appointment of Stephen Alan Smith as a director on 28 April 2020