GIVEPANEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Director's details changed for Mr Nicholas James Stace Burne on 2025-01-27

View Document

27/01/2527 January 2025 Director's details changed for Mrs Jenna Kate Burne on 2025-01-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Registered office address changed from Unit 3 Tuffley Park Lower Tuffley Lane Gloucester Gloucestershire GL2 5DE England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with updates

View Document

04/01/244 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Cessation of Nicholas James Stace Burne as a person with significant control on 2023-01-27

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

07/02/237 February 2023 Cessation of Jenna Kate Burne as a person with significant control on 2023-01-27

View Document

07/02/237 February 2023 Notification of Givepanel, Inc. as a person with significant control on 2021-06-18

View Document

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with updates

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, WITH UPDATES

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MRS JENNA KATE BURNE / 18/01/2021

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA KATE BURNE / 18/01/2021

View Document

20/01/2120 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNA KATE BURNE / 20/01/2021

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM UNIT 11 BOURNE MILLS LONDON ROAD BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2TA ENGLAND

View Document

19/01/2119 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNA BURNE / 19/01/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 1 WESTERN TERRACE BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2QT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 COMPANY NAME CHANGED MUSO NET LTD CERTIFICATE ISSUED ON 07/07/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES STACE BURNE / 02/02/2014

View Document

05/02/155 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 SECRETARY APPOINTED MRS JENNA BURNE

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MRS JENNA KATE BURNE

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURNE / 01/01/2012

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY STUART GREEN

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/02/1119 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM COTSBOURNE LEWISTON ROAD BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2RW UNITED KINGDOM

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURNE / 09/01/2010

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BURNE / 01/05/2008

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM COTSBOURNE LEWISTON ROAD BRIMSCOMBE STROUD GLOUCESTERSHIRE GL5 2RW UNITED KINGDOM

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 3 CLAREMONT DRIVE CLAREMONT PARK ESHER SURREY KT10 9LU

View Document

17/03/0917 March 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM: 7 IMPERIAL SQUARE CHELTENHAM GLOS GL50 1QB

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 REGISTERED OFFICE CHANGED ON 01/11/05 FROM: 8, IMPERIAL SQUARE CHELTENHAM GLOS GL50 1QB

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/0522 July 2005 COMPANY NAME CHANGED DO YOU LUV ME.COM LIMITED CERTIFICATE ISSUED ON 22/07/05

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

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