Advanced company searchLink opens in new window

GIVINGFORCE LIMITED

Company number 07864571

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)
08 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
06 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 12 June 2022
  • GBP 202.2909
07 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
05 Apr 2023 SH02 Sub-division of shares on 16 December 2021
03 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 29 November 2021
03 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 29 November 2020
03 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 29 November 2019
03 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 29 November 2018
03 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 29 November 2017
03 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 29 November 2016
03 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 29 November 2022
29 Mar 2023 PSC01 Notification of Nasim Rashid as a person with significant control on 6 April 2016
29 Mar 2023 PSC04 Change of details for Mr Ejaz Rashid as a person with significant control on 6 April 2016
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 12 June 2022
  • GBP 202.2909
  • ANNOTATION Clarification a second filed SH01 was registered on 06/09/2023.
17 Jan 2023 CS01 29/11/22 Statement of Capital gbp 202.2909
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/04/2023.
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
30 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
03 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/04/2023.
06 Dec 2021 AD01 Registered office address changed from 24 Pinner Road Harrow Middlesex HA1 4HZ to Charlotte Building 6th Floor 17 Gresse St London W1T 1QL on 6 December 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
29 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/04/2023.
20 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
06 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/04/2023.
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/04/2023.