Advanced company searchLink opens in new window

THINKGIRAFFE CONSULTANCY LTD

Company number 06084413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
04 Jun 2014 AD04 Register(s) moved to registered office address
04 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Apr 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
19 Apr 2013 AD02 Register inspection address has been changed from C/O Pierre Lombaard 91 Portland Avenue New Malden Surrey KT3 6BB England
17 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
20 May 2011 AD02 Register inspection address has been changed from 34 Hampton Road Unit 2 Worcester Park Surrey KT4 8ET England
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
23 Dec 2010 AD01 Registered office address changed from 197-201 Church Road Hove East Sussex BN3 2AH United Kingdom on 23 December 2010
09 Sep 2010 CERTNM Company name changed maximacs ventures LTD\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
07 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
07 Sep 2010 CONNOT Change of name notice
01 Sep 2010 CERTNM Company name changed thinkgiraffe consultancy LTD\certificate issued on 01/09/10
  • CONNOT ‐
01 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-26
08 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
19 Apr 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
19 Apr 2010 AD03 Register(s) moved to registered inspection location
19 Apr 2010 AD02 Register inspection address has been changed
23 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Pierre De Villers Lombaard on 5 February 2010
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Nov 2009 AA01 Previous accounting period extended from 28 February 2009 to 31 March 2009