GIGA BRANDING LTD

389 Upper Richmond Road, London, SW15 5QL, England
StatusACTIVE
Company No.11477011
CategoryPrivate Limited Company
Incorporated23 Jul 2018
Age5 years, 10 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 15 Jun 2023

Category: Address

Type: AD02

New address: 59 Devonshire Road London W4 2HU

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOS ORIGINALS LIMITED

59 DUNSTANBURGH CLOSE,WASHINGTON,NE38 0JF

Number:11856657
Status:ACTIVE
Category:Private Limited Company

BEDFORD BODY SHOP LTD

2 DOOLITTLE YARD,BEDFORD,MK45 2NW

Number:05125675
Status:ACTIVE
Category:Private Limited Company

HEADLAND PROPERTIES LIMITED

FIRST FLOOR CEF BUILDING,TORQUAY,TQ2 7QN

Number:09068131
Status:ACTIVE
Category:Private Limited Company

ICOBUILD LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source