GIVE AS YOU LIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

15/08/2515 August 2025 NewDirector's details changed for Mr Geoffrey William Squire on 2024-08-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Termination of appointment of Julia Margaret Cooper as a director on 2024-08-07

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Registered office address changed from Crab Apple Way Crab Apple Way Vale Park Evesham WR11 1GP England to 13 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP on 2022-04-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/01/2119 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MISS LAURA AMY GORIN

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM BASEPOINT BUSINESS CENTRE CRAB APPLE WAY VALE PARK EVESHAM WORCESTERSHIRE WR11 1GP

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR DAVID JOHN YEARSLEY

View Document

03/04/203 April 2020 SECRETARY APPOINTED MR DAVID JOHN YEARSLEY

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR GREGORY HALLETT

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY GREGORY HALLETT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

04/09/184 September 2018 COMPANY NAME CHANGED EVERYCLICK LTD CERTIFICATE ISSUED ON 04/09/18

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MISS ANNABELLE LUCY RISDON

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR GARETH EVANS

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR AEGF SERVICES LTD

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1523 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARNETT

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 11/11/14 STATEMENT OF CAPITAL GBP 8924.84

View Document

01/09/141 September 2014 06/08/14 BULK LIST

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 8490.47

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR POLLY GOWERS

View Document

12/05/1412 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 8350.47

View Document

12/05/1412 May 2014 25/03/14 STATEMENT OF CAPITAL GBP 8350.47

View Document

24/02/1424 February 2014 17/01/14 STATEMENT OF CAPITAL GBP 7912.61

View Document

16/09/1316 September 2013 22/04/13 STATEMENT OF CAPITAL GBP 7613.29

View Document

16/09/1316 September 2013 22/04/13 STATEMENT OF CAPITAL GBP 6906.92

View Document

02/09/132 September 2013 06/08/13 BULK LIST

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / POLLY GOWERS / 01/07/2013

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 18/12/12 STATEMENT OF CAPITAL GBP 6924.84

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 05/07/12 STATEMENT OF CAPITAL GBP 6553.19

View Document

18/07/1218 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 5924.84

View Document

03/07/123 July 2012 15/05/12 STATEMENT OF CAPITAL GBP 5834.32

View Document

21/05/1221 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 5750.81

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR MARK LYNDON MATHIAS

View Document

21/02/1221 February 2012 15/02/12 STATEMENT OF CAPITAL GBP 5416.59

View Document

12/12/1112 December 2011 DIRECTORS REAPPOINTED/AUDITORS REAPPOINTED 22/11/2011

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED DR STEPHEN GARNETT

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/09/116 September 2011 16/07/11 BULK LIST

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARGARET FELTON / 04/09/2010

View Document

11/08/1111 August 2011 26/07/11 STATEMENT OF CAPITAL GBP 4648.63

View Document

23/03/1123 March 2011 16/03/11 STATEMENT OF CAPITAL GBP 3288.13

View Document

20/01/1120 January 2011 27/10/10 STATEMENT OF CAPITAL GBP 4011.26

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR GEOFFREY WILLIAM SQUIRE

View Document

27/08/1027 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 27/05/10 STATEMENT OF CAPITAL GBP 3274.55

View Document

24/06/1024 June 2010 10/06/10 STATEMENT OF CAPITAL GBP 3268.55

View Document

18/06/1018 June 2010 SECRETARY APPOINTED GREGORY JAMES HALLETT

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LODER

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR GREGORY JAMES HALLETT

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED MR ROBERT NEIL BROWN

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM BRITANNIA COURT MOOR STREET WORCESTER WORCESTERSHIRE WR1 3DB

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY JULIA FELTON

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 16/04/10 STATEMENT OF CAPITAL GBP 3171.33

View Document

04/05/104 May 2010 16/04/10 STATEMENT OF CAPITAL GBP 3169.83

View Document

23/04/1023 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/02/1010 February 2010 13/10/09 STATEMENT OF CAPITAL GBP 2674.37

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES NALL / 12/09/2009

View Document

14/11/0914 November 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

02/11/092 November 2009 09/10/09 STATEMENT OF CAPITAL GBP 2641.03

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

27/09/0927 September 2009 APPOINTMENT TERMINATED DIRECTOR MARK NALL

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / POLLY GOWERS / 01/12/2008

View Document

23/09/0923 September 2009 ADOPT ARTICLES 22/09/2009

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED WILLIAM JULIAN BALLIEU

View Document

13/07/0913 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/02/092 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 ARTICLES OF ASSOCIATION

View Document

14/01/0914 January 2009 RE-DESIGNATAION OF SHARES 05/01/2009

View Document

02/09/082 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 MISCELLANEOUS BUSINESS DECISIONS 31/07/2008

View Document

10/06/0810 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HITCHCOCK

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BACON

View Document

16/04/0816 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 ADOPT ACCTS & REAPPOINT 06/06/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: BRITANNIA COURT, 19 BRITANNIA ROAD, WORCESTER WR1 3DF

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0723 March 2007 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0713 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0512 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: ROSS HOUSE, THE SQUARE, STOW ON THE WOLD, GLOUCESTERSHIRE GL54 1AF

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED EVERY CLICK LIMITED CERTIFICATE ISSUED ON 23/02/05

View Document

10/12/0410 December 2004 SUBDIVISION 05/11/04

View Document

10/12/0410 December 2004 MEMORANDUM OF ASSOCIATION

View Document

10/12/0410 December 2004 MEMORANDUM OF ASSOCIATION

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 S-DIV 05/11/04

View Document

10/12/0410 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0410 December 2004 £ NC 100/1000000 05/1

View Document

10/12/0410 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: ORCHARD COURT, ORCHARD LANE, BRISTOL, BS1 5WS

View Document

10/12/0410 December 2004 NC INC ALREADY ADJUSTED 05/11/04

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 COMPANY NAME CHANGED VELOCITY 294 LIMITED CERTIFICATE ISSUED ON 23/09/04

View Document

16/07/0416 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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