GET GIFTING LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

01/02/241 February 2024 Registration of charge 121438810001, created on 2024-01-31

View Document

30/01/2430 January 2024 Termination of appointment of Karen Green as a director on 2024-01-30

View Document

30/01/2430 January 2024 Appointment of Mrs Linzi Marie Watts as a director on 2024-01-30

View Document

10/01/2410 January 2024 Appointment of Mr Paul Martin Hooker as a director on 2024-01-09

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

08/12/238 December 2023 Audit exemption subsidiary accounts made up to 2023-01-31

View Document

08/12/238 December 2023

View Document

17/11/2317 November 2023

View Document

17/11/2317 November 2023

View Document

02/11/232 November 2023

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

17/10/2217 October 2022 Appointment of Karen Green as a director on 2022-10-05

View Document

17/10/2217 October 2022 Termination of appointment of Anne Wilkins as a director on 2022-10-05

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE DAVIES (HOLDINGS) LIMITED

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MS ANNE WILKINS

View Document

21/10/2021 October 2020 CESSATION OF JOHN HOWARD SIMPSON AS A PSC

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

08/08/198 August 2019 CESSATION OF FD SECRETARIAL LTD AS A PSC

View Document

08/08/198 August 2019 CURRSHO FROM 31/08/2020 TO 31/01/2020

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HOWARD SIMPSON

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR JOHN HOWARD SIMPSON

View Document

07/08/197 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company