GIRAFFE CONNECTED SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

08/11/218 November 2021 Change of details for Mr Neil James Sotheby as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Cessation of Michael James Long as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Termination of appointment of Michael James Long as a director on 2021-11-08

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Cessation of Nicholas Mack as a person with significant control on 2020-11-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACK

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MACK

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

30/07/1930 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMES SOTHEBY

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 4 WOODLANDS ROAD MIDDLESBROUGH CLEVELAND TS1 3BE

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES LONG

View Document

09/08/179 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR NEIL JAMES SOTHEBY

View Document

07/07/177 July 2017 DIRECTOR APPOINTED MR MICHAEL JAMES LONG

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/12/154 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 22/07/10 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR KRYSZTOF POCHOPIEN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH CLARKE

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED GIRAFFE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 14/02/12

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR NICHOLAS MACK

View Document

24/05/1124 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY GLENN ISHAM

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR KRYSZTOF POCHOPIEN

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR KEITH CLARKE

View Document

21/07/1021 July 2010 16/07/10 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1017 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: NEW GARTH HOUSE UPPER GARTH GARDENS GUISBOROUGH CLEVELAND TS14 6HA

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 4 WOODLANDS ROAD MIDDLESBROUGH CLEVELAND TS1 3BE

View Document

03/06/063 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

03/06/063 June 2006 NEW DIRECTOR APPOINTED

View Document

03/06/063 June 2006 NEW SECRETARY APPOINTED

View Document

30/05/0630 May 2006 COMPANY NAME CHANGED MACKS RECRUITMENT LIMITED CERTIFICATE ISSUED ON 30/05/06

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 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