PAYROLL GIVING PLUS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewTermination of appointment of Antonis Leon Andreas Charalambides as a director on 2025-06-30

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Appointment of Mr Antonis Leon Andreas Charalambides as a director on 2024-05-14

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

17/05/2417 May 2024 Cessation of Johanna Mary Wright as a person with significant control on 2024-05-14

View Document

17/05/2417 May 2024 Cessation of Helen Von Trotsenburg as a person with significant control on 2024-05-14

View Document

17/05/2417 May 2024 Notification of Wearegoodgiving Ltd as a person with significant control on 2024-05-14

View Document

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

View Accounts

03/01/243 January 2024 Termination of appointment of Helen Von Trotsenburg as a director on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Helen Von Trotsenburg as a secretary on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Johanna Mary Wright as a director on 2023-12-22

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/08/2314 August 2023 Change of details for Mrs Johanna Mary Wright as a person with significant control on 2023-08-01

View Document

14/08/2314 August 2023 Director's details changed for Mrs Johanna Mary Wright on 2023-08-01

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

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

View Accounts

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

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Termination of appointment of John William Austin-Brooks as a director on 2022-09-05

View Document

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

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM FERNLEIGH BULLOCKSTONE ROAD HERNE BAY KENT CT6 7NL

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046415700001

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

04/02/204 February 2020 COMPANY NAME CHANGED BELL FUNDRAISING LIMITED CERTIFICATE ISSUED ON 04/02/20

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN VON TROTSENBURG / 19/05/2017

View Document

19/05/1719 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN VON TROTSENBURG / 19/05/2017

View Document

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

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM AUSTIN-BROOKS / 06/03/2017

View Document

20/12/1620 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

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

14/10/1514 October 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

20/03/1520 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR JOHN WILLIAM AUSTIN-BROOKS

View Document

17/01/1517 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

23/12/1423 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

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/01/1319 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM ESTATE HOUSE 2 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN WASEY / 07/02/2012

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN WASEY / 07/02/2012

View Document

20/01/1220 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA MARY WRIGHT / 20/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN WASEY / 01/12/2008

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 61 HIGH STREET GREEN ST GREEN ORPINGTON KENT BR6 6BQ

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 22B HIGH STREET WITNEY OXFORDSHIRE OX28 6RB

View Document

08/02/068 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

10/02/0310 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/01/0320 January 2003 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