GIRAFFE CIS LTD

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

23/02/2523 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/01/2430 January 2024 Cessation of Nonso Umenyiora as a person with significant control on 2024-01-24

View Document

30/01/2430 January 2024 Appointment of Miss Elisha Millson as a director on 2024-01-24

View Document

30/01/2430 January 2024 Termination of appointment of Nonso Umenyiora as a director on 2024-01-24

View Document

30/01/2430 January 2024 Notification of Elisha Millson as a person with significant control on 2024-01-24

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/10/2310 October 2023 Notification of Nonso Umenyiora as a person with significant control on 2023-10-09

View Document

10/10/2310 October 2023 Cessation of Giraffe Pay Ltd as a person with significant control on 2023-10-09

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/07/2113 July 2021 Director's details changed for Mr Nonso Umenyiora on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from 10 Whites Row London E1 7NF England to 71-75 Shelton Street London WC2H 9JQ on 2021-07-13

View Document

13/07/2113 July 2021 Change of details for Giraffe Pay Ltd as a person with significant control on 2021-07-13

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR NONSO UMENYIORA

View Document

20/03/2020 March 2020 CESSATION OF NONSO UMENYIORA AS A PSC

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NONSO UMENYIORA

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR MERIN YILMAZ

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 3RD FLOOR, NEWS BUILDING 3 LONDON BRIDGE STREET LONDON SE1 9SG ENGLAND

View Document

18/11/1918 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MERIN YILMAZ / 18/11/2019

View Document

18/11/1918 November 2019 PSC'S CHANGE OF PARTICULARS / GIRAFFE PAY LTD / 18/11/2019

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIRAFFE PAY LTD

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 CESSATION OF MERIN YILMAZ AS A PSC

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MERIN YILMAZ / 26/02/2018

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MS MERIN YILMAZ / 31/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MERIN YILMAZ / 31/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM BEAULIEU HOUSE YEWLANDS HODDESDON HERTFORDSHIRE EN11 8BX UNITED KINGDOM

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MERIN YILMAZ / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MS MERIN YILMAZ / 08/01/2018

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information