Advanced company searchLink opens in new window

LOCALGIVING LTD

Company number 07111208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
11 Jan 2019 AP01 Appointment of Mr Christopher Dormer as a director on 31 December 2018
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
23 Oct 2018 AD01 Registered office address changed from 39 Berwyn Road Richmond Surrey TW10 5BU to Palladium House 1-4 Argyll Street London W1F 7LD on 23 October 2018
16 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with updates
27 Oct 2017 TM01 Termination of appointment of Stephen Robert Mallinson as a director on 21 September 2017
29 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
27 Aug 2017 PSC01 Notification of Gillian Mead as a person with significant control on 20 July 2017
27 Aug 2017 PSC01 Notification of Tom Williamson as a person with significant control on 20 July 2017
27 Aug 2017 PSC01 Notification of Tom Latchford as a person with significant control on 20 July 2017
10 Aug 2017 AP01 Appointment of Tom Latchford as a director on 20 July 2017
10 Aug 2017 PSC07 Cessation of Sylvia Elizabeth Anne Brown as a person with significant control on 20 July 2017
10 Aug 2017 PSC07 Cessation of Katrin Kip Dunn as a person with significant control on 20 July 2017
10 Aug 2017 PSC07 Cessation of Tracey Lynn Reddings as a person with significant control on 20 July 2017
10 Aug 2017 PSC07 Cessation of Richard John Coundley as a person with significant control on 19 July 2017
10 Aug 2017 PSC07 Cessation of Marcelle Elizabeth Speller as a person with significant control on 20 July 2017
10 Aug 2017 PSC07 Cessation of David James Roper Robinson as a person with significant control on 20 July 2017
01 Aug 2017 TM01 Termination of appointment of Nigel Paul Lomas as a director on 20 July 2017
28 Jul 2017 TM01 Termination of appointment of Donald Gavan Fahrenheim as a director on 20 July 2017
28 Jul 2017 TM01 Termination of appointment of Richard John Coundley as a director on 19 July 2017
28 Jul 2017 TM01 Termination of appointment of Marcelle Elizabeth Speller as a director on 20 July 2017
26 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2016 TM01 Termination of appointment of Claire Fotini Gouzouli as a director on 28 September 2016