GIRAFFE IDEAWORKS LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Termination of appointment of Matthew Hawthorn as a director on 2023-09-21

View Document

08/11/238 November 2023 Cessation of Matthew Hawthorn as a person with significant control on 2023-09-21

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Change of details for Abbie Mckenzie Donovan as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Change of details for Mr Matthew Hawthorn as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Change of details for Mr John Patrick Donovan as a person with significant control on 2023-01-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Registered office address changed from Unit 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 2022-10-12

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 CESSATION OF ABBIE MCKENZIE DONOVAN AS A PSC

View Document

25/06/1925 June 2019 06/04/19 STATEMENT OF CAPITAL GBP 277

View Document

25/06/1925 June 2019 06/04/19 STATEMENT OF CAPITAL GBP 277

View Document

25/06/1925 June 2019 06/04/19 STATEMENT OF CAPITAL GBP 277

View Document

25/06/1925 June 2019 06/04/19 STATEMENT OF CAPITAL GBP 277

View Document

25/06/1925 June 2019 06/04/19 STATEMENT OF CAPITAL GBP 277

View Document

25/06/1925 June 2019 06/04/19 STATEMENT OF CAPITAL GBP 277

View Document

25/06/1925 June 2019 06/04/19 STATEMENT OF CAPITAL GBP 277

View Document

25/06/1925 June 2019 06/04/19 STATEMENT OF CAPITAL GBP 277

View Document

25/06/1925 June 2019 CESSATION OF ALISON MCKENZIE DONOVAN AS A PSC

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HAWTHORN

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK DONOVAN

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MATTHEW HAWTHORN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/07/184 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MCKENZIE DONOVAN

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBIE MCKENZIE DONOVAN

View Document

06/06/176 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/04/1523 April 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/03/1425 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/03/121 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/03/0921 March 2009 RETURN MADE UP TO 24/02/09; NO CHANGE OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 24/02/08; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 20-24 HIGH STREET RAYLEIGH ESSEX SS6 7EF

View Document

15/03/0515 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: C/O LEIGH CARR 72 NEW CAVENDISH STREET LONDON W1M 7RB

View Document

26/04/0126 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/016 April 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/995 August 1999 COMPANY NAME CHANGED TORNSTONE LIMITED CERTIFICATE ISSUED ON 06/08/99

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

24/02/9924 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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