GIVEN TRADING CO LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

07/10/217 October 2021 Director's details changed for Mr Peter James Given on 2021-09-23

View Document

07/10/217 October 2021 Change of details for Mr Peter James Given as a person with significant control on 2021-09-23

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

07/10/217 October 2021 Director's details changed for Mr Peter James Given on 2021-09-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 4 ELVEDEN DRIVE ILKESTON DERBYSHIRE DE7 9JQ

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES GIVEN / 19/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GIVEN / 19/09/2018

View Document

20/06/1820 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES GIVEN / 23/09/2017

View Document

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR PETER JAMES GIVEN / 19/04/2017

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GIVEN / 23/09/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM UNIT 16 ROBINSONS IND ESTATE SHAFTESBURY STREET DERBY DERBYSHIRE DE23 8NL

View Document

08/11/138 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAN SPACEY

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED PETER JOHN GIVEN

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY JAN SPACEY

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1315 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1315 May 2013 COMPANY NAME CHANGED LITTLEOVER ORGANICS LTD CERTIFICATE ISSUED ON 15/05/13

View Document

15/10/1215 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

14/10/1214 October 2012 APPOINTMENT TERMINATED, DIRECTOR SLYWIA MERING

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SLYWIA MERING / 30/04/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SLYWIA MERING / 01/06/2010

View Document

27/07/1027 July 2010 CHANGE PERSON AS DIRECTOR

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLVIA MERING / 05/07/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY APPOINTED JAN SPACEY

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET FURFARO / 17/12/2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY FRIARGATE SECRETARY LTD

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED SYLWIA MERING

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/01/0924 January 2009 COMPANY NAME CHANGED LOGICDAY LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

01/10/081 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 83 FRIAR GATE DERBY DERBYSHIRE DE1 1FL

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 44 FRIAR GATE DERBY DERBYSHIRE DE1 1DA

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD ROAD MANCHESTER M1 6FR

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 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