Advanced company searchLink opens in new window

GIVIRO LIMITED

Company number 10084303

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)
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