Advanced company searchLink opens in new window

COMMITTEDGIVING LTD

Company number 03783923

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)
13 Jun 2024 CS01 Confirmation statement made on 12 June 2024 with no updates
22 May 2024 AP01 Appointment of Ms Rachael Rebecca Nevins as a director on 7 May 2024
03 May 2024 TM01 Termination of appointment of Duncan Scott Marrison as a director on 30 April 2024
03 Feb 2024 AA Accounts for a small company made up to 31 July 2023
27 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
13 Mar 2023 AA Accounts for a small company made up to 31 July 2022
23 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
29 Apr 2022 AA Accounts for a small company made up to 31 July 2021
28 Apr 2022 TM01 Termination of appointment of Nigel Harris as a director on 28 April 2022
25 Nov 2021 TM02 Termination of appointment of Judith Harris as a secretary on 25 November 2021
14 Oct 2021 AP01 Appointment of Mr Adam Benjamin Griggs as a director on 1 October 2021
06 Aug 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
06 Aug 2021 AD01 Registered office address changed from C/O Abbey Accountants Ltd. Old Bishops' College Churchgate Cheshunt Hertfordshire EN8 9XP England to 1090 Kent Science Park Sittingbourne Kent ME9 8GA on 6 August 2021
07 May 2021 AA Accounts for a small company made up to 31 July 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
29 May 2020 AA01 Current accounting period extended from 28 February 2020 to 31 July 2020
20 Sep 2019 PSC05 Change of details for Mosaic Fulfilment Solutions Limited as a person with significant control on 30 August 2019
19 Sep 2019 PSC05 Change of details for Mosaic Fulfilment Solutions Limited as a person with significant control on 6 August 2019
17 Sep 2019 PSC07 Cessation of Phrasis Ltd as a person with significant control on 30 June 2017
16 Sep 2019 PSC05 Change of details for Mosaic Fulfilment Solutions Limited as a person with significant control on 30 August 2019
13 Sep 2019 TM01 Termination of appointment of Anthony Stephen Gill as a director on 30 August 2019
12 Sep 2019 AA Micro company accounts made up to 28 February 2019
03 Sep 2019 MR01 Registration of charge 037839230003, created on 30 August 2019
02 Sep 2019 MR01 Registration of charge 037839230002, created on 30 August 2019
29 Aug 2019 MR05 All of the property or undertaking has been released from charge 1