Advanced company searchLink opens in new window

GIVEX UK CORPORATION LIMITED

Company number 05054666

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)
28 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
18 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Feb 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
25 Feb 2013 CH01 Director's details changed for Donald William Hale Gray on 23 February 2013
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Feb 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Jurgen Ketel on 25 January 2011
19 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Donald William Hale Gray on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Jurgen Ketel on 2 March 2010
02 Mar 2010 CH04 Secretary's details changed for Hf Secretarial Services Limited on 2 March 2010
02 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2009 288b Appointment terminated director brittain brown
14 Sep 2009 288a Director appointed jurgen ketel
14 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Apr 2009 363a Return made up to 24/02/09; full list of members