- Company Overview for GIVIRO LIMITED (10084303)
- Filing history for GIVIRO LIMITED (10084303)
- People for GIVIRO LIMITED (10084303)
- More for GIVIRO LIMITED (10084303)
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) |
---|---|---|---|
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
08 Apr 2024 | CH01 | Director's details changed for Mrs Elizabeth Maude Onslow on 9 February 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Frederick Winston Lumsden Onslow on 9 February 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Frederick Winston Lumsden Onslow on 9 February 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mrs Vivien Gail Onslow on 9 February 2024 | |
08 Apr 2024 | PSC04 | Change of details for Mrs Gillian Elizabeth Watson as a person with significant control on 9 February 2024 | |
08 Apr 2024 | PSC04 | Change of details for Mrs Vivien Gail Onslow as a person with significant control on 9 February 2024 | |
08 Apr 2024 | PSC04 | Change of details for Mr Robert Frederick Onslow as a person with significant control on 9 February 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from Bourne House 47 Godstone Road Whyteleafe Surrey CR3 0BL to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 5 April 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead KT22 8DY United Kingdom to Bourne House 47 Godstone Road Whyteleafe Surrey CR3 0BL on 9 February 2024 | |
20 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
04 Apr 2022 | PSC04 | Change of details for Mr Robert Frederick Onslow as a person with significant control on 4 April 2022 | |
04 Apr 2022 | CH01 | Director's details changed for Mrs Vivien Gail Onslow on 4 April 2022 | |
04 Apr 2022 | PSC04 | Change of details for Mrs Vivien Gail Onslow as a person with significant control on 4 April 2022 | |
02 Dec 2021 | CH01 | Director's details changed for Mrs Vivien Gail Parsons on 6 October 2021 | |
02 Dec 2021 | PSC04 | Change of details for Mrs Vivien Gail Parsons as a person with significant control on 6 October 2021 | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
16 Mar 2021 | PSC04 | Change of details for Mr Robert Frederick Onslow as a person with significant control on 16 March 2021 | |
15 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates |