GANUMBRA.COM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/08/2511 August 2025 Registered office address changed from 20-22 Hawley Street Pennine 5 Block 2 Spaces Hawley Street Sheffield S1 2EA England to Unit 108 20-22 Hawley Street Pennine 5 Block 2 Spaces Sheffield South Yorkshire S1 2EA on 2025-08-11

View Document

05/08/255 August 2025 Registered office address changed from Unit 108 20-22 Hawley Street Pennine 5 Block 2 Spaces Sheffield S1 2EA United Kingdom to 20-22 Hawley Street Pennine 5 Block 2 Spaces Hawley Street Sheffield S1 2EA on 2025-08-05

View Document

16/07/2516 July 2025 Second filing of Confirmation Statement dated 2025-07-08

View Document

08/07/258 July 2025 Confirmation statement made on 2025-07-08 with updates

View Document

26/05/2526 May 2025 Notification of Supriya Sudam Chavan as a person with significant control on 2025-03-25

View Document

26/05/2526 May 2025 Termination of appointment of Shailajakshi Somanatha as a director on 2025-03-25

View Document

26/05/2526 May 2025 Cessation of Shailajakshi Somanatha as a person with significant control on 2025-03-25

View Document

26/05/2526 May 2025 Appointment of Ms Supriya Sudam Chavan as a director on 2025-03-25

View Document

11/04/2511 April 2025 Registered office address changed from Unit 108 7th Floor,2 Pinfold Street the Balance Sheffield South Yorkshire S1 2GU United Kingdom to Unit 108 20-22 Hawley Street Pennine 5 Block 2 Spaces Sheffield S1 2EA on 2025-04-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

26/06/2426 June 2024 Registered office address changed from Ganumbra Ai 83 Duice Street Manchester M1 2JQ to Unit 108 7th Floor,2 Pinfold Street the Balance Sheffield South Yorkshire S1 2GU on 2024-06-26

View Document

10/02/2410 February 2024 Confirmation statement made on 2022-08-07 with no updates

View Document

10/02/2410 February 2024 Administrative restoration application

View Document

10/02/2410 February 2024 Registered office address changed from 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE England to Ganumbra Ai 83 Duice Street Manchester M1 2JQ on 2024-02-10

View Document

10/02/2410 February 2024 Micro company accounts made up to 2022-12-31

View Document

10/02/2410 February 2024 Confirmation statement made on 2023-08-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Termination of appointment of Krishnarajpet Chandra (K C) Akhila Shekar as a director on 2022-05-23

View Document

04/03/224 March 2022 Registered office address changed from 4th Floor Rex House 4th Floor,Rex House 4-12 Regent Street London SW1Y 4PE England to 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE on 2022-03-04

View Document

04/03/224 March 2022 Registered office address changed from 4th Floor Time Logica Rex House 4-12 Regent Street London SW1Y 4PE England to 4th Floor Rex House 4th Floor,Rex House 4-12 Regent Street London SW1Y 4PE on 2022-03-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

22/07/2122 July 2021 Change of details for Mrs Akhila Shekar Kc as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Director's details changed for Mrs Akhila Shekar Kc on 2021-07-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

05/09/185 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/12/1616 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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