GIRAFFA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-05-30

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-30

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

29/02/2029 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 30 WESTACRES CRESCENT BENWELL NEWCASTLE UPON TYNE TYNE AND WEAR NE15 7PB

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/02/1612 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/03/1524 March 2015 CURRSHO FROM 28/02/2016 TO 31/05/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WELSTEAD / 31/05/2011

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM SUITE 32 7-15 PINK LANE NEWCASTLE UPON TYNE TYNE & WEAR NE1 5DW ENGLAND

View Document

14/07/1114 July 2011 COMPANY NAME CHANGED SANDMAN ESTUDIO LIMITED CERTIFICATE ISSUED ON 14/07/11

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR KYUNG AN

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 14 PALMER WALK JARROW TYNE & WEAR NE32 3PT UNITED KINGDOM

View Document

03/02/113 February 2011 CURREXT FROM 31/01/2012 TO 28/02/2012

View Document

10/01/1110 January 2011 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