GIRAFFE IT LLP

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

09/01/239 January 2023 Registered office address changed from 11 Manor Farm Court Finningley Doncaster South Yorkshire DN9 3FB to 3 Nethergate Westwoodside Doncaster DN9 2DL on 2023-01-09

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/01/1526 January 2015 ANNUAL RETURN MADE UP TO 21/01/15

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, LLP MEMBER BEVERLEY BOND

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 ANNUAL RETURN MADE UP TO 21/01/14

View Document

10/02/1410 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MRS BEVERLEY ELIZABETH BOND / 01/01/2014

View Document

10/02/1410 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW BOND / 01/01/2014

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
121 ST WILFRIDS ROAD
CANTLEY
DONCASTER
SOUTH YORKSHIRE
DN4 6AG

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 ANNUAL RETURN MADE UP TO 21/01/13

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

14/05/1214 May 2012 ANNUAL RETURN MADE UP TO 21/01/12

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

01/12/111 December 2011 LLP MEMBER APPOINTED MRS BEVERLEY ELIZABETH BOND

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, LLP MEMBER STUART PARKIN

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, LLP MEMBER MARK WARNER

View Document

01/12/111 December 2011 ANNUAL RETURN MADE UP TO 20/01/11

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM THE TURBINE SHIREOAKS TRIANGLE SHIREOAKS WORKSOP NOTTS S81 8AP

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, LLP MEMBER MARK WARNER

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, LLP MEMBER STUART PARKIN

View Document

28/04/1128 April 2011 LLP MEMBER APPOINTED BEVERLEY ELIZABETH BOND

View Document

27/04/1127 April 2011 ANNUAL RETURN MADE UP TO 21/01/11

View Document

21/01/1021 January 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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