Advanced company searchLink opens in new window

GIVING LIMITED

Company number 03979990

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)
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
02 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
05 Oct 2022 AA Full accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
15 Jul 2021 PSC05 Change of details for Blackbaud Global Ltd as a person with significant control on 23 June 2021
13 Jul 2021 CH01 Director's details changed for Mr Jon Walter Olson on 1 January 2021
13 Jul 2021 CH01 Director's details changed for Mr Anthony William Boor on 1 January 2021
13 Jul 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
24 Jun 2021 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London on 24 June 2021
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
04 Jan 2021 AA Full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
20 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 SH20 Statement by Directors
31 Oct 2019 SH19 Statement of capital on 31 October 2019
  • GBP 648,125.63
31 Oct 2019 CAP-SS Solvency Statement dated 30/10/19
31 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 30/10/2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
02 Oct 2019 MR04 Satisfaction of charge 2 in full
02 Oct 2019 MR04 Satisfaction of charge 039799900003 in full
24 Sep 2019 AD01 Registered office address changed from Blue Fin Building 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA England to 5 New Street Square London EC4A 3TW on 24 September 2019