Company NameGiraffe Circle Limited
DirectorChiedza Mashamba
Company StatusActive
Company Number10215458
CategoryPrivate Limited Company
Incorporation Date6 June 2016(7 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameDr Chiedza Mashamba
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(same day as company formation)
RoleMedical Services
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 25 Tudor House 252 Mauldeth Road West
Manchester
M21 7TH

Location

Registered AddressApartment 25, Tudor House 252 Mauldeth Road West
Manchester
M21 7TH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Filing History

22 August 2023Total exemption full accounts made up to 30 June 2023 (6 pages)
13 August 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
28 September 2021Total exemption full accounts made up to 30 June 2021 (6 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021Registered office address changed from 169 Bellingham Road London SE6 1EQ England to Apartment 25, Tudor House 252 Mauldeth Road West Manchester M21 7th on 14 September 2021 (1 page)
14 September 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
23 February 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
8 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
5 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 August 2018Registered office address changed from 12 Princess Alice Way London SE28 0HQ England to 169 Bellingham Road London SE6 1EQ on 28 August 2018 (1 page)
5 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
27 July 2017Notification of Chiedza Mashamba as a person with significant control on 27 July 2016 (2 pages)
27 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
27 July 2017Notification of Chiedza Mashamba as a person with significant control on 27 July 2016 (2 pages)
22 August 2016Registered office address changed from Apartment 25 Tudor House 252 Mauldeth Road West Manchester M21 7th United Kingdom to 12 Princess Alice Way London SE28 0HQ on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Apartment 25 Tudor House 252 Mauldeth Road West Manchester M21 7th United Kingdom to 12 Princess Alice Way London SE28 0HQ on 22 August 2016 (1 page)
6 June 2016Incorporation
Statement of capital on 2016-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
6 June 2016Incorporation
Statement of capital on 2016-06-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)