- Company Overview for GIVING.COM LIMITED (03871904)
- Filing history for GIVING.COM LIMITED (03871904)
- People for GIVING.COM LIMITED (03871904)
- Charges for GIVING.COM LIMITED (03871904)
- More for GIVING.COM LIMITED (03871904)
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) |
---|---|---|---|
24 Dec 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
10 May 2024 | AP01 | Appointment of Mr Jeffrey Charles Angerman as a director on 2 November 2023 | |
06 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
25 Aug 2023 | TM01 | Termination of appointment of Jon Walter Olson as a director on 24 July 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
02 Dec 2021 | CH01 | Director's details changed for Mr Anthony William Boor on 1 January 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
01 Dec 2021 | PSC05 | Change of details for Giving Limited as a person with significant control on 24 June 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Jon Walter Olson on 1 January 2021 | |
05 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
23 Jun 2021 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 9 April 2021 | |
23 Jun 2021 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 April 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 23 June 2021 | |
31 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
24 Sep 2019 | AD01 | Registered office address changed from Blue Fin Building 2nd Floor 110 Southwark Street London SE1 0TA to 5 New Street Square London EC4A 3TW on 24 September 2019 | |
05 Mar 2019 | MR04 | Satisfaction of charge 038719040003 in full | |
18 Feb 2019 | MR04 | Satisfaction of charge 038719040004 in full | |
06 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
02 Nov 2018 | AA | Full accounts made up to 31 December 2017 |