Advanced company searchLink opens in new window

GIRAFFE CONCEPTS LIMITED

Company number 03442265

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)
13 Jan 2016 TM01 Termination of appointment of Scilla Grimble as a director on 13 January 2016
12 Jan 2016 TM01 Termination of appointment of Andrew Jacobs as a director on 18 December 2015
05 Jan 2016 CH01 Director's details changed for William James Franklin on 29 December 2015
04 Jan 2016 AUD Auditor's resignation
29 Dec 2015 CH04 Secretary's details changed for Tesco Secretaries Limited on 29 December 2015
29 Dec 2015 AD01 Registered office address changed from Armitage House Delamare Road Cheshunt Hertfordshire England EN8 9SL to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA on 29 December 2015
01 Dec 2015 AA Full accounts made up to 1 March 2015
12 Nov 2015 CH01 Director's details changed for Ms Scilla Grimble on 9 November 2015
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,631,994.5
04 Mar 2015 TM01 Termination of appointment of Michael Thomas Bieder Holmes as a director on 28 February 2015
06 Feb 2015 TM01 Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015
26 Nov 2014 AA Full accounts made up to 23 February 2014
29 Sep 2014 AP01 Appointment of William James Franklin as a director on 24 September 2014
29 Sep 2014 AP01 Appointment of Mr Andrew Jacobs as a director on 24 September 2014
29 Sep 2014 TM01 Termination of appointment of Paul Viner as a director on 26 September 2014
29 Sep 2014 TM01 Termination of appointment of Russel Nathan Joffe as a director on 24 September 2014
07 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,631,994.5
24 Dec 2013 AA Full accounts made up to 24 March 2013
15 Oct 2013 AP04 Appointment of Tesco Secretaries Limited as a secretary
15 Oct 2013 TM02 Termination of appointment of Claudine O'connor as a secretary
19 Sep 2013 AD01 Registered office address changed from Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL England on 19 September 2013
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
15 May 2013 SH01 Statement of capital following an allotment of shares on 13 March 2013
  • GBP 1,631,994.50
12 Apr 2013 AP01 Appointment of Mr Jonathan Mark Lloyd as a director
12 Apr 2013 AP01 Appointment of Ms Scilla Grimble as a director