- Company Overview for FAT GIRAFFE GIFTS LTD (13063022)
- Filing history for FAT GIRAFFE GIFTS LTD (13063022)
- People for FAT GIRAFFE GIFTS LTD (13063022)
- More for FAT GIRAFFE GIFTS LTD (13063022)
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) |
---|---|---|---|
10 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with updates | |
18 Mar 2024 | SH10 | Particulars of variation of rights attached to shares | |
18 Mar 2024 | SH08 | Change of share class name or designation | |
18 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2024 | MA | Memorandum and Articles of Association | |
21 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with updates | |
20 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
14 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
12 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
28 Oct 2021 | CH01 | Director's details changed for Sarah Anne Hulme on 20 October 2021 | |
28 Oct 2021 | CH01 | Director's details changed for Joshua Bradley Henry Bevan on 20 October 2021 | |
28 Oct 2021 | CH03 | Secretary's details changed for Sarah Hulme on 20 October 2021 | |
28 Oct 2021 | PSC04 | Change of details for Sarah Anne Hulme as a person with significant control on 20 October 2021 | |
28 Oct 2021 | PSC04 | Change of details for Joshua Bradley Henry Bevan as a person with significant control on 20 October 2021 | |
28 Oct 2021 | AD01 | Registered office address changed from 9 Cowper Road Redland Bristol Somerset BS6 6NY England to Ground Floor Flat 14 Zetland Road Bristol BS6 7AD on 28 October 2021 | |
04 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-04
|