ROAMING GIRAFFE LTD
Company Documents
Date | Description |
---|---|
27/07/2527 July 2025 New | Confirmation statement made on 2025-06-25 with no updates |
28/04/2528 April 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/04/245 April 2024 | Unaudited abridged accounts made up to 2023-06-30 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
28/06/2128 June 2021 | Unaudited abridged accounts made up to 2019-06-30 |
28/06/2128 June 2021 | Registered office address changed from Penneys Accountancy Ltd Westmead Farnborough GU14 7LP England to 2 Chestnut Farm Cottage Hallaton Road East Norton Leicester LE7 9XF on 2021-06-28 |
09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HENRIETTA CATHERINE ELIZABETH PHILIPPS / 01/09/2019 |
05/07/195 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN JEFFREY BEVAN / 12/02/2019 |
12/02/1912 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HENRIETTA CATHERINE ELIZABETH PHILIPPS / 12/02/2019 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN JEFFREY BEVAN / 12/02/2019 |
11/02/1911 February 2019 | APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SR |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HENRIETTA CATHERINE ELIZABETH PHILIPPS / 09/02/2019 |
11/02/1911 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JEFFREY BEVAN |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN JEFFREY BEVAN / 09/02/2019 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/01/1824 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
12/07/1712 July 2017 | CHANGE PERSON AS DIRECTOR |
11/07/1711 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JEFFREY MAYBERY BEVAN / 11/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
27/07/1627 July 2016 | CHANGE PERSON AS DIRECTOR |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
01/07/151 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/09/141 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
23/07/1323 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | APPOINTMENT TERMINATED, SECRETARY WIMPOLE STREET ENTERPRISES LTD |
18/03/1318 March 2013 | CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA PHILIPPS / 01/09/2012 |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN JEFFREY MAYBERY BEVAN / 01/09/2012 |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JACK BEVAN / 25/06/2012 |
28/06/1228 June 2012 | DIRECTOR APPOINTED JACK BEVAN |
28/06/1228 June 2012 | APPOINTMENT TERMINATED, DIRECTOR JACK BEVAN |
25/06/1225 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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