BLUE GIRAFFE NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM
1-3B PARK STREET
LYTHAM ST. ANNES
LANCASHIRE
FY8 5LU
ENGLAND

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT TEMPLETON

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM
5B PARK STREET
LYTHAM ST. ANNES
LANCASHIRE
FY8 5LU
ENGLAND

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
5B PARK STREET
11 CHURCH ROAD
LYTHAM ST. ANNES
LANCASHIRE
FY8 5LU
ENGLAND

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM
THE BIG SHIPPON CLIFTON FIELDS, LYTHAM ROAD
CLIFTON
PRESTON
PR4 0XG

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR LEE TOWNSEND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 DISS40 (DISS40(SOAD))

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/03/1426 March 2014 PREVSHO FROM 31/07/2014 TO 31/12/2013

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR LEE TOWNSEND

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR ROBERT IAN TEMPLETON

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/11/1330 November 2013 DISS40 (DISS40(SOAD))

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
THE OLD DAIRY CLIFTON FIELDS
LYTHAM ROAD
CLIFTON
PRESTON
PR4 0XG
UNITED KINGDOM

View Document

28/11/1328 November 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/08/127 August 2012

View Document

06/08/126 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company