GANUMBRA.COM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 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 |
| 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 |
| 16/07/2516 July 2025 | Second filing of Confirmation Statement dated 2025-07-08 |
| 08/07/258 July 2025 | Confirmation statement made on 2025-07-08 with updates |
| 26/05/2526 May 2025 | Notification of Supriya Sudam Chavan as a person with significant control on 2025-03-25 |
| 26/05/2526 May 2025 | Termination of appointment of Shailajakshi Somanatha as a director on 2025-03-25 |
| 26/05/2526 May 2025 | Cessation of Shailajakshi Somanatha as a person with significant control on 2025-03-25 |
| 26/05/2526 May 2025 | Appointment of Ms Supriya Sudam Chavan as a director on 2025-03-25 |
| 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 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 25/09/2425 September 2024 | Micro company accounts made up to 2023-12-31 |
| 20/08/2420 August 2024 | Confirmation statement made on 2024-08-07 with updates |
| 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 |
| 10/02/2410 February 2024 | Confirmation statement made on 2022-08-07 with no updates |
| 10/02/2410 February 2024 | Administrative restoration application |
| 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 |
| 10/02/2410 February 2024 | Micro company accounts made up to 2022-12-31 |
| 10/02/2410 February 2024 | Confirmation statement made on 2023-08-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 26/09/2326 September 2023 | Final Gazette dissolved via compulsory strike-off |
| 26/09/2326 September 2023 | Final Gazette dissolved via compulsory strike-off |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 25/10/2225 October 2022 | Termination of appointment of Krishnarajpet Chandra (K C) Akhila Shekar as a director on 2022-05-23 |
| 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 |
| 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 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Micro company accounts made up to 2020-12-31 |
| 09/08/219 August 2021 | Confirmation statement made on 2021-08-07 with updates |
| 22/07/2122 July 2021 | Change of details for Mrs Akhila Shekar Kc as a person with significant control on 2021-07-22 |
| 22/07/2122 July 2021 | Director's details changed for Mrs Akhila Shekar Kc on 2021-07-22 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 26/12/1826 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
| 05/09/185 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 16/12/1616 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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