Advanced company searchLink opens in new window

THE RED GIRAFFE SOLUTIONS LTD

Company number 10210848

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)
02 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 28 February 2022
10 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with updates
10 May 2022 AD01 Registered office address changed from The Office Bluewater Caravan Site Dymchurch Road Hythe Kent CT21 6nd United Kingdom to Concord House Concord House 18 Margaret Street Brighton BN2 1TS on 10 May 2022
04 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Declarations of interest 06/10/2021
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2021 SH08 Change of share class name or designation
17 Sep 2021 AA Total exemption full accounts made up to 28 February 2021
28 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
16 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-16
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
21 May 2020 AA Total exemption full accounts made up to 29 February 2020
13 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
07 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
07 Jan 2019 AA Total exemption full accounts made up to 28 February 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
02 May 2018 AA01 Previous accounting period shortened from 30 June 2018 to 28 February 2018
20 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
27 Jun 2017 PSC01 Notification of Graham Paul Caldow as a person with significant control on 2 June 2016
27 Jun 2017 PSC07 Cessation of Graham Paul Caldow as a person with significant control on 2 June 2016
27 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
27 Jun 2017 PSC01 Notification of Debra Ann Caldow as a person with significant control on 2 June 2016
27 Jun 2017 PSC01 Notification of Graham Paul Caldow as a person with significant control on 2 June 2016
29 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
02 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted