- Company Overview for GIVEN AGENCY LIMITED (07048051)
- Filing history for GIVEN AGENCY LIMITED (07048051)
- People for GIVEN AGENCY LIMITED (07048051)
- Charges for GIVEN AGENCY LIMITED (07048051)
- More for GIVEN AGENCY LIMITED (07048051)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Dec 2020 | PSC05 | Change of details for Given London Holdings Limited as a person with significant control on 24 February 2017 | |
23 Dec 2020 | PSC05 | Change of details for Given London Holdings Limited as a person with significant control on 10 July 2018 | |
23 Dec 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jul 2018 | CH01 | Director's details changed for Ms Rebecca Jane Willan on 23 July 2018 | |
23 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with updates | |
23 Oct 2017 | PSC07 | Cessation of David James Hawksworth as a person with significant control on 24 February 2017 | |
23 Oct 2017 | PSC02 | Notification of Given London Holdings Limited as a person with significant control on 24 February 2017 | |
23 Oct 2017 | CH01 | Director's details changed for Ms Rebecca Jane Willan on 12 October 2017 | |
23 Oct 2017 | PSC07 | Cessation of Rebecca Jane Willan as a person with significant control on 24 February 2017 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 Mar 2017 | TM01 | Termination of appointment of David James Hawksworth as a director on 24 February 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2015 | AD01 | Registered office address changed from 22-24 Corsham Street London N1 6DR to 22-24 Corsham Street London N1 6DR on 10 July 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from 49-51 Central Street London EC1V 8AB to 22-24 Corsham Street London N1 6DR on 8 July 2015 | |
12 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 19 December 2014
|
|
12 Jan 2015 | SH08 | Change of share class name or designation | |
12 Jan 2015 | SH02 | Sub-division of shares on 19 December 2014 |