Advanced company searchLink opens in new window

GIRAFFE INSIGHTS LIMITED

Company number 11081374

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)
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Division of shares 27/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2022 MA Memorandum and Articles of Association
10 Nov 2022 SH02 Sub-division of shares on 27 October 2022
10 Nov 2022 PSC04 Change of details for Mrs Veronica Mary Weller as a person with significant control on 10 November 2022
10 Nov 2022 PSC04 Change of details for Mr Dean Cornel Weller as a person with significant control on 10 November 2022
10 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
15 Apr 2021 CH01 Director's details changed for Mrs Veronica Mary Weller on 15 April 2021
15 Apr 2021 CH01 Director's details changed for Mr Dean Cornel Weller on 15 April 2021
24 Mar 2021 AD01 Registered office address changed from 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT on 24 March 2021
17 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with updates
12 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with updates
06 Nov 2019 CH01 Director's details changed for Mr Dean Cornel Weller on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Mrs Veronica Mary Weller on 6 November 2019
06 Nov 2019 AD01 Registered office address changed from 7-8 Midford Place London W1T 5BG United Kingdom to 3, Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 6 November 2019
22 Oct 2019 CH01 Director's details changed for Mr Dean Cornel Weller on 22 October 2019
22 Oct 2019 CH01 Director's details changed for Mrs Veronica Mary Weller on 22 October 2019
22 Oct 2019 AD01 Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to 7-8 Midford Place London W1T 5BG on 22 October 2019
23 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates