GIRAFFE FLOWERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of John Saunders as a secretary on 2025-07-31

View Document

30/05/2530 May 2025 Director's details changed for Mrs Katarzyna Farys on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from M.01 Tomorrow Blue Mediacityuk M50 2AB England to Giraffe Flowers Unit B, 4 Jackson Street Farnworth Bolton BL4 9HB on 2025-05-30

View Document

21/05/2521 May 2025 Registration of charge 089444770001, created on 2025-05-20

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Termination of appointment of Jacek Farys as a director on 2024-10-22

View Document

29/10/2429 October 2024 Termination of appointment of Andrew Jordan Wright as a director on 2024-10-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Appointment of John Saunders as a secretary on 2023-09-26

View Document

28/06/2328 June 2023 Change of details for Mr Jacek Farys as a person with significant control on 2023-06-27

View Document

28/06/2328 June 2023 Change of details for Mrs Katarzyna Farys as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mr Jacek Farys on 2023-06-27

View Document

27/06/2327 June 2023 Director's details changed for Mrs Katarzyna Farys on 2023-06-27

View Document

05/04/235 April 2023 Change of details for Mr Andrew Jordan Wright as a person with significant control on 2023-03-30

View Document

03/04/233 April 2023 Director's details changed for Mr Andrew Jordan Wright on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Notification of Jacek Farys as a person with significant control on 2020-03-18

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

30/03/2230 March 2022 Notification of Andrew Wright as a person with significant control on 2022-03-30

View Document

02/03/222 March 2022 Registered office address changed from 82 the Greenhouse Mediacityuk Salford M50 2EQ United Kingdom to M.01 Tomorrow Blue Mediacityuk M50 2AB on 2022-03-02

View Document

27/01/2227 January 2022 Registered office address changed from Unit 7, Nelson Business Centre Nelson Street Denton Manchester M34 3ET England to 82 the Greenhouse Mediacityuk Salford M50 2EQ on 2022-01-27

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES

View Document

11/01/2011 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WRIGHT

View Document

11/01/2011 January 2020 DIRECTOR APPOINTED MISS MICHAELA VALUCHOVA

View Document

11/01/2011 January 2020 CESSATION OF ANDREW JORDAN WRIGHT AS A PSC

View Document

11/01/2011 January 2020 CESSATION OF JACEK FARYS AS A PSC

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JORDAN WRIGHT

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACEK FARYS

View Document

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATARZYNA FARYS

View Document

02/10/182 October 2018 CESSATION OF KATARZYNA FARYS AS A PSC

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR ANDREW JORDAN WRIGHT

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACEK FARYS / 01/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 DIRECTOR APPOINTED MR JACEK FARYS

View Document

08/11/158 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HARRINGTON

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON HARRINGTON / 20/03/2015

View Document

20/03/1520 March 2015 SAIL ADDRESS CREATED

View Document

20/03/1520 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/03/1520 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR RACHAEL KEELING

View Document

18/03/1418 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information