- Company Overview for BIG GIRAFFE CONSULTING LIMITED (10051910)
- Filing history for BIG GIRAFFE CONSULTING LIMITED (10051910)
- People for BIG GIRAFFE CONSULTING LIMITED (10051910)
- More for BIG GIRAFFE CONSULTING LIMITED (10051910)
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 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
27 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
16 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 May 2022 | PSC07 | Cessation of Michael Desmond Walton as a person with significant control on 9 May 2022 | |
16 May 2022 | PSC04 | Change of details for Mrs Sarah Jane Walton as a person with significant control on 9 May 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
02 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Jun 2020 | SH08 | Change of share class name or designation | |
11 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2020 | PSC01 | Notification of Michael Walton as a person with significant control on 20 May 2020 | |
10 Jun 2020 | PSC07 | Cessation of Michael Desmond Walton as a person with significant control on 20 May 2020 | |
10 Jun 2020 | CH01 | Director's details changed for Mrs Sarah Jane Walton on 29 October 2016 | |
10 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
09 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
18 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
12 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
20 Mar 2017 | CH01 | Director's details changed for Mr Michael Desmond Walton on 26 October 2016 | |
15 Mar 2017 | AD01 | Registered office address changed from Boley Cottage Boley Cottage Lane Lichfield WS14 9JA England to Bluebell House Brian Johnson Way Preston PR2 5PE on 15 March 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from Blue Bell House Brian Johnson Way Preston PR2 5PE United Kingdom to Boley Cottage Boley Cottage Lane Lichfield WS14 9JA on 4 January 2017 |