GIRAFFE CIS LTD
Status | ACTIVE |
Company No. | 11061731 |
Category | Private Limited Company |
Incorporated | 13 Nov 2017 |
Age | 6 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
GIRAFFE CIS LTD is an active private limited company with number 11061731. It was incorporated 6 years, 6 months, 22 days ago, on 13 November 2017. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.
Company Fillings
Confirmation statement with updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Appoint person director company with name date
Date: 30 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-24
Officer name: Miss Elisha Millson
Documents
Notification of a person with significant control
Date: 30 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elisha Millson
Notification date: 2024-01-24
Documents
Termination director company with name termination date
Date: 30 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-24
Officer name: Nonso Umenyiora
Documents
Cessation of a person with significant control
Date: 30 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-24
Psc name: Nonso Umenyiora
Documents
Notification of a person with significant control
Date: 10 Oct 2023
Action Date: 09 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-09
Psc name: Nonso Umenyiora
Documents
Cessation of a person with significant control
Date: 10 Oct 2023
Action Date: 09 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-09
Psc name: Giraffe Pay Ltd
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 13 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change person director company with change date
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nonso Umenyiora
Change date: 2021-07-13
Documents
Change to a person with significant control
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-07-13
Psc name: Giraffe Pay Ltd
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2021
Action Date: 13 Jul 2021
Category: Address
Type: AD01
Old address: 10 Whites Row London E1 7NF England
New address: 71-75 Shelton Street London WC2H 9JQ
Change date: 2021-07-13
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Cessation of a person with significant control
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nonso Umenyiora
Cessation date: 2020-03-20
Documents
Notification of a person with significant control
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-20
Psc name: Nonso Umenyiora
Documents
Appoint person director company with name date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-20
Officer name: Mr Nonso Umenyiora
Documents
Termination director company with name termination date
Date: 20 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-20
Officer name: Merin Yilmaz
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Address
Type: AD01
Old address: 3rd Floor, News Building 3 London Bridge Street London SE1 9SG England
Change date: 2019-11-18
New address: 10 Whites Row London E1 7NF
Documents
Change person director company with change date
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-18
Officer name: Ms Merin Yilmaz
Documents
Change to a person with significant control
Date: 18 Nov 2019
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-18
Psc name: Giraffe Pay Ltd
Documents
Accounts with accounts type dormant
Date: 06 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Change person director company with change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-26
Officer name: Ms Merin Yilmaz
Documents
Notification of a person with significant control
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Giraffe Pay Ltd
Notification date: 2018-02-26
Documents
Cessation of a person with significant control
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Merin Yilmaz
Cessation date: 2018-02-26
Documents
Change to a person with significant control
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-31
Psc name: Ms Merin Yilmaz
Documents
Change person director company with change date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-31
Officer name: Ms Merin Yilmaz
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Merin Yilmaz
Change date: 2018-01-08
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Merin Yilmaz
Change date: 2018-01-08
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Old address: Beaulieu House Yewlands Hoddesdon Hertfordshire EN11 8BX United Kingdom
Change date: 2018-01-08
New address: 3rd Floor, News Building 3 London Bridge Street London SE1 9SG
Documents
Some Companies
BARBER MEMORIAL HALL,BRAINTREE,CM7 3DU
Number: | 07261959 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BRAVURA HOTELS & RESORTS LIMITED
23 WINCHESTER ROAD,MANCHESTER,M30 9BS
Number: | 08046258 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL CONSOLIDATED TRADING CO. LTD.
DEPT 111 196 HIGH ROAD,LONDON,N22 8HH
Number: | 06559427 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CHURCH ROAD,HOVE,BN3 2BD
Number: | 07671289 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A LYNMOUTH ROAD,GREENFORD,UB6 7HP
Number: | 09677067 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 SOMERS ROAD,RUGBY,CV22 7DG
Number: | 07465682 |
Status: | ACTIVE |
Category: | Private Limited Company |