PAYROLL GIVING PLUS LTD
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Termination of appointment of Antonis Leon Andreas Charalambides as a director on 2025-06-30 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/10/244 October 2024 | Appointment of Mr Antonis Leon Andreas Charalambides as a director on 2024-05-14 |
05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
17/05/2417 May 2024 | Cessation of Johanna Mary Wright as a person with significant control on 2024-05-14 |
17/05/2417 May 2024 | Cessation of Helen Von Trotsenburg as a person with significant control on 2024-05-14 |
17/05/2417 May 2024 | Notification of Wearegoodgiving Ltd as a person with significant control on 2024-05-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Termination of appointment of Helen Von Trotsenburg as a director on 2023-12-22 |
03/01/243 January 2024 | Termination of appointment of Helen Von Trotsenburg as a secretary on 2023-12-22 |
03/01/243 January 2024 | Termination of appointment of Johanna Mary Wright as a director on 2023-12-22 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Change of details for Mrs Johanna Mary Wright as a person with significant control on 2023-08-01 |
14/08/2314 August 2023 | Director's details changed for Mrs Johanna Mary Wright on 2023-08-01 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-08 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Termination of appointment of John William Austin-Brooks as a director on 2022-09-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM FERNLEIGH BULLOCKSTONE ROAD HERNE BAY KENT CT6 7NL |
19/06/2019 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046415700001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
04/02/204 February 2020 | COMPANY NAME CHANGED BELL FUNDRAISING LIMITED CERTIFICATE ISSUED ON 04/02/20 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
29/12/1829 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN VON TROTSENBURG / 19/05/2017 |
19/05/1719 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS HELEN VON TROTSENBURG / 19/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
06/03/176 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM AUSTIN-BROOKS / 06/03/2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
14/10/1514 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
02/02/152 February 2015 | DIRECTOR APPOINTED MR JOHN WILLIAM AUSTIN-BROOKS |
17/01/1517 January 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/01/1319 January 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/06/126 June 2012 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM ESTATE HOUSE 2 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN WASEY / 07/02/2012 |
07/02/127 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS HELEN WASEY / 07/02/2012 |
20/01/1220 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA MARY WRIGHT / 20/01/2010 |
10/02/1010 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN WASEY / 01/12/2008 |
10/02/0910 February 2009 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 61 HIGH STREET GREEN ST GREEN ORPINGTON KENT BR6 6BQ |
12/11/0812 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/02/073 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
22/08/0622 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/05/0626 May 2006 | REGISTERED OFFICE CHANGED ON 26/05/06 FROM: 22B HIGH STREET WITNEY OXFORDSHIRE OX28 6RB |
08/02/068 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | NEW DIRECTOR APPOINTED |
02/11/052 November 2005 | DIRECTOR RESIGNED |
07/07/057 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
25/01/0425 January 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
04/03/034 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
10/02/0310 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/0310 February 2003 | NEW DIRECTOR APPOINTED |
10/02/0310 February 2003 | SECRETARY RESIGNED |
10/02/0310 February 2003 | DIRECTOR RESIGNED |
10/02/0310 February 2003 | REGISTERED OFFICE CHANGED ON 10/02/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
20/01/0320 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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