Advanced company searchLink opens in new window

GIVEPENNY TECHNOLOGIES LTD

Company number 11181780

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2023 DS01 Application to strike the company off the register
09 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with updates
10 Jan 2023 AP02 Appointment of Mercia Fund Management (Nominees) Limited as a director on 15 December 2022
10 Jan 2023 TM01 Termination of appointment of Kiran Mehta as a director on 15 December 2022
20 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
12 May 2022 AP01 Appointment of Mr Kiran Mehta as a director on 31 March 2022
12 May 2022 AP01 Appointment of Ms Stella Mary Donoghue as a director on 11 May 2022
09 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 31/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2022 MA Memorandum and Articles of Association
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 20.16495
16 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
14 Jan 2022 AD01 Registered office address changed from Archway House Portsmouth Road Surbiton KT6 5PT United Kingdom to Floor 2 the Auction House 87/88 st Johns Road Stourbridge West Midlands DY8 1EH on 14 January 2022
18 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2021 SH01 Statement of capital following an allotment of shares on 26 November 2021
  • GBP 12.90924
17 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
31 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest by virtue being directors and shareholders of the company be ratified being 20/07/2021
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 12.45124
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 12.10774
11 Aug 2021 SH02 Sub-division of shares on 27 May 2021
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 11.9545
10 Mar 2021 AA Group of companies' accounts made up to 31 March 2020
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 11.7543
10 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates