GIRAFFE CIS LTD

71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.11061731
CategoryPrivate Limited Company
Incorporated13 Nov 2017
Age6 years, 6 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEC HUNTER PRE SCHOOL

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

INDEED PRODUCTIONS LTD

67 CHURCH ROAD,HOVE,BN3 2BD

Number:07671289
Status:ACTIVE
Category:Private Limited Company

IVANOV CONSTRUCTION LTD

8A LYNMOUTH ROAD,GREENFORD,UB6 7HP

Number:09677067
Status:ACTIVE
Category:Private Limited Company

REWMAR LIMITED

51 SOMERS ROAD,RUGBY,CV22 7DG

Number:07465682
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source