THEGIVINGMACHINE

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

17/12/2417 December 2024 Termination of appointment of Martin Thomas as a director on 2024-12-05

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Termination of appointment of Paul Matthew Butterworth as a director on 2024-07-10

View Document

06/03/246 March 2024 Termination of appointment of Mark Craig Rogers as a director on 2024-02-20

View Document

06/03/246 March 2024 Appointment of Mr Melvyn Jeremy Manning as a director on 2024-02-20

View Document

07/11/237 November 2023 Termination of appointment of Claire Jane Hartnell as a director on 2023-10-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/10/2331 October 2023 Appointment of Mr Martin Thomas as a director on 2023-05-16

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

16/03/2316 March 2023 Termination of appointment of Rachael Emma Williamson as a director on 2023-03-14

View Document

16/03/2316 March 2023 Appointment of Mrs Rachel Jackson as a director on 2023-03-14

View Document

16/03/2316 March 2023 Appointment of Mr Nisar Ahmed as a director on 2023-03-14

View Document

16/03/2316 March 2023 Termination of appointment of Robert Damian Pugin Purcell as a director on 2023-03-14

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MISS CLAIRE JANE HARTNELL

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED RACHAEL EMMA WILLIAMSON

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR PAUL MATTHEW BUTTERWORTH

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK LEWIS

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

19/02/1919 February 2019 ADOPT ARTICLES 10/02/2019

View Document

02/11/182 November 2018 ADOPT ARTICLES 03/10/2018

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOGG

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR RICHARD HOGG

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MISS GEORGINA ELIZABETH SCARLES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA ROONEY

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

20/12/1720 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090174470001

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

11/10/1611 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR MARK CRAIG ROGERS

View Document

13/05/1613 May 2016 29/04/16 NO MEMBER LIST

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE NORTH

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MRS AMANDA MARIE ROONEY

View Document

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

19/05/1519 May 2015 29/04/15 NO MEMBER LIST

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR RODERICK GARLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 2ND FLOOR 13 DUCKETTS WHARF SOUTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3AR UNITED KINGDOM

View Document

20/11/1420 November 2014 ADOPT ARTICLES 12/11/2014

View Document

29/04/1429 April 2014 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