GIVESMART TECHNOLOGIES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

03/02/253 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

03/02/253 February 2025 Appointment of Ms Kristen Anderson as a director on 2024-07-01

View Document

03/02/253 February 2025 Termination of appointment of David Wirta as a director on 2024-07-01

View Document

30/01/2530 January 2025 Registered office address changed from 2 Darker Street Leicester Leicestershire LE1 4SL England to Herschel House 58 Herschel Street Slough SL1 1PG on 2025-01-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

10/01/2410 January 2024 Change of details for Givesmart Uk Limited as a person with significant control on 2023-12-30

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Accounts for a small company made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Termination of appointment of Richard Grazier as a director on 2023-03-31

View Document

01/03/231 March 2023 Appointment of Mr Michael James Henricks as a director on 2022-06-27

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Accounts for a small company made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

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

View Accounts

15/12/2115 December 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WIRTA

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED SHARON LOVE

View Document

17/06/2017 June 2020 DISS40 (DISS40(SOAD))

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

17/03/2017 March 2020 FIRST GAZETTE

View Document

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

View Accounts

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED RICHARD GRAZIER

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS LYDIA MARIE HOOK

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED DAVID WIRTA

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL GUILBAULT

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 21 HIGH VIEW CLOSE HAMILTON LEICESTER LE4 9LJ ENGLAND

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANCA

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR JEAN-PAUL GUILBAULT

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MAX ROMER

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS PÜTTER

View Document

18/01/1818 January 2018 COMPANY NAME CHANGED ROMEXX TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 18/01/18

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR MICHAEL BRANCA

View Document

17/01/1817 January 2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIVESMART UK LIMITED

View Document

08/01/188 January 2018 CESSATION OF THOMAS ULRICH WILHELM PÜTTER AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ULRICH WILHELM PUTTER / 30/12/2015

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ULRICH WILHELM PUTTER / 07/04/2016

View Document

30/12/1530 December 2015 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