Advanced company searchLink opens in new window

BIG GIRAFFE CONSULTING LIMITED

Company number 10051910

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 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
  • RES12 ‐ Resolution of varying share rights or name
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