GIGA BRANDING LTD
Status | ACTIVE |
Company No. | 11477011 |
Category | Private Limited Company |
Incorporated | 23 Jul 2018 |
Age | 5 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
GIGA BRANDING LTD is an active private limited company with number 11477011. It was incorporated 5 years, 10 months, 17 days ago, on 23 July 2018. The company address is 389 Upper Richmond Road, London, SW15 5QL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Address
Type: AD01
New address: 389 Upper Richmond Road London SW15 5QL
Old address: Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA United Kingdom
Change date: 2023-06-27
Documents
Confirmation statement with updates
Date: 15 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Change sail address company with new address
Date: 15 Jun 2023
Category: Address
Type: AD02
New address: 59 Devonshire Road London W4 2HU
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Address
Type: AD01
New address: Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA
Old address: Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA United Kingdom
Change date: 2023-06-15
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Address
Type: AD01
New address: Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA
Old address: Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA England
Change date: 2023-06-15
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2023
Action Date: 15 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-15
New address: Building 3 Chiswick Park Building 3 Chiswick Park 566 Chiswick High Street London W4 5YA
Old address: 389 Upper Richmond Road London SW15 5QL England
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-22
Officer name: Mr Jaswinder Singh
Documents
Change to a person with significant control
Date: 22 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-22
Psc name: Mr Jaswinder Singh
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jaswinder Singh
Change date: 2020-09-16
Documents
Change person director company with change date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-16
Officer name: Mr Jaswinder Singh
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Address
Type: AD01
Old address: 48a Upper Richmond Road West East Sheen London SW14 8DD England
New address: 389 Upper Richmond Road London SW15 5QL
Change date: 2020-09-16
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change to a person with significant control
Date: 16 Aug 2019
Action Date: 07 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-07
Psc name: Mr Jaswinder Singh
Documents
Change person director company with change date
Date: 16 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-07
Officer name: Mr Jaswinder Singh
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Address
Type: AD01
Old address: 17 Charmouth Court Richmond TW10 6EW England
New address: 48a Upper Richmond Road West East Sheen London SW14 8DD
Change date: 2019-08-16
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-02
Old address: 389 Upper Richmond Road Putney London SW15 5QL England
New address: 17 Charmouth Court Richmond TW10 6EW
Documents
Change person director company with change date
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mr Jaswinder Singh
Documents
Change to a person with significant control
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jaswinder Singh
Change date: 2018-08-01
Documents
Some Companies
59 DUNSTANBURGH CLOSE,WASHINGTON,NE38 0JF
Number: | 11856657 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DOOLITTLE YARD,BEDFORD,MK45 2NW
Number: | 05125675 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR CEF BUILDING,TORQUAY,TQ2 7QN
Number: | 09068131 |
Status: | ACTIVE |
Category: | Private Limited Company |
369 HOLCOMBE ROAD,BURY,BL8 4DT
Number: | 09942831 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK LODGE (NORWOOD) RESIDENTS ASSOCIATION LIMITED
12 PARK LODGE,UPPER NORWOOD,SE19 2DF
Number: | 00973743 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEILA'S HEALTHCARESERVICES LTD
23 OSPRINGE ROAD,KENTISH TOWN,NW5 2JD
Number: | 10154518 |
Status: | ACTIVE |
Category: | Private Limited Company |