Advanced company searchLink opens in new window

GIVEPLEASE TECHNOLOGY LTD

Company number 13544088

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)
16 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 260.477334
03 Nov 2023 PSC04 Change of details for Mr Sachin Jain as a person with significant control on 1 November 2023
02 Nov 2023 PSC07 Cessation of Bds Pte Ltd as a person with significant control on 1 November 2023
02 Nov 2023 PSC07 Cessation of Ideaqu Pte Ltd as a person with significant control on 1 November 2023
02 Nov 2023 PSC04 Change of details for Mr Adam Geoffrey Lindsay as a person with significant control on 1 November 2023
02 Nov 2023 PSC07 Cessation of Skyzera Pte Ltd as a person with significant control on 1 November 2023
02 Nov 2023 PSC04 Change of details for Mr Sachin Jain as a person with significant control on 1 November 2023
01 May 2023 AA Total exemption full accounts made up to 31 August 2022
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with updates
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 259.743658
29 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with updates
23 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: creation of new class of share 13/08/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Aug 2022 MA Memorandum and Articles of Association
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
17 Aug 2022 SH03 Purchase of own shares.
16 Jul 2022 TM01 Termination of appointment of Leo Oliver Kemmis Cunningham as a director on 15 July 2022
11 May 2022 CH01 Director's details changed for Mr Sachin Jain on 1 May 2022
11 May 2022 CH01 Director's details changed for Mr Adam Lindsay on 1 May 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
04 Jan 2022 AD01 Registered office address changed from Unit 503 Grand Union Studios 332 Ladbroke Grove London W10 5AD England to 18 Soho Square London W1D 3QH on 4 January 2022