GIRAFFE360 LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewResolutions

View Document

25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2025-06-15

View Document

06/06/256 June 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

14/03/2514 March 2025 Director's details changed for Mr Delian Tihomirov Asparouhov on 2025-01-29

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

23/12/2423 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Director's details changed for Mr. Mikus Opelts on 2024-10-15

View Document

29/09/2429 September 2024 Resolutions

View Document

26/09/2426 September 2024 Registration of charge 112749840002, created on 2024-09-18

View Document

26/09/2426 September 2024 Registration of charge 112749840003, created on 2024-09-18

View Document

24/09/2424 September 2024 Satisfaction of charge 112749840001 in full

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2024-05-21

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

08/03/248 March 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-09

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-01-09

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-11-28

View Document

24/12/2324 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

14/12/2314 December 2023 Director's details changed for Mr. Mikus Opelts on 2023-12-01

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

11/10/2311 October 2023 Resolutions

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

17/05/2317 May 2023 Second filing to change the details of Todor Lyudmilov Breshkov as a director

View Document

04/05/234 May 2023 Director's details changed for Mr Hussein Kanji on 2021-03-09

View Document

27/04/2327 April 2023 Second filing for the appointment of Todor Lyudmilov Breshkov as a director

View Document

27/04/2327 April 2023 Second filing to change the details of Hussein Kanji as a director

View Document

27/04/2327 April 2023 Second filing to change the details of Hussein Kanji as a director

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

15/03/2315 March 2023 Statement of capital following an allotment of shares on 2023-03-07

View Document

22/02/2322 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-05

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2023-01-05

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-21

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-12-07

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

09/12/229 December 2022 Director's details changed for Mr Hussein Kanji on 2022-12-01

View Document

07/12/227 December 2022 Change of share class name or designation

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

17/05/2217 May 2022 Director's details changed for Mr. Mikus Opelts on 2022-05-09

View Document

28/04/2228 April 2022 Director's details changed for Mr Hussein Kanji on 2022-04-18

View Document

06/04/226 April 2022 Director's details changed for Mr. Mikus Opelts on 2022-03-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

27/07/2127 July 2021 Director's details changed for Mr. Mikus Opelts on 2021-07-27

View Document

06/04/216 April 2021 Director's details changed for Mr Hussein Kanji on 2021-04-06

View Document

06/04/216 April 2021 Director's details changed for Mr Todor Lyudmilov Breshkov on 2021-04-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/06/2024 June 2020 Appointment of Mr Todor Breshkov as a director on 2020-04-29

View Document

28/05/2028 May 2020 11/05/20 STATEMENT OF CAPITAL GBP 602.1709

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. MIKUS OPELTS / 06/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR MADARS OPELTS / 01/04/2020

View Document

06/04/206 April 2020 PSC'S CHANGE OF PARTICULARS / MR. MIKUS OPELTS / 06/04/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MADARS OPELTS / 01/04/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. MIKUS OPELTS / 06/04/2020

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 21/08/19 STATEMENT OF CAPITAL GBP 452.4769

View Document

18/06/1918 June 2019 ADOPT ARTICLES 23/05/2019

View Document

05/06/195 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 421.7437

View Document

04/06/194 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 419.3571

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. MIKUS OPELTS / 25/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR. MIKUS OPELTS / 25/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ILMAR KOMPUS / 25/03/2019

View Document

12/02/1912 February 2019 14/01/19 STATEMENT OF CAPITAL GBP 372.6659

View Document

11/02/1911 February 2019 14/01/19 STATEMENT OF CAPITAL GBP 348.372

View Document

30/01/1930 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/187 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1826 October 2018 ADOPT ARTICLES 17/10/2018

View Document

25/10/1825 October 2018 SUB-DIVISION 17/10/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR. GINTS SLOKA

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR. ILMAR KOMPUS

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR MADARS OPELTS

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR. MIKUS OPELTS / 10/10/2018

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADARS OPELTS

View Document

05/10/185 October 2018 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 25 GROVE HEATH NORTH RIPLEY WOKING GU23 6EN UNITED KINGDOM

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKUS OPELTS

View Document

05/10/185 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2018

View Document

26/03/1826 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information