GINA CONNECTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with updates |
25/02/2525 February 2025 | Termination of appointment of Nhung Hong Do as a director on 2025-01-01 |
25/02/2525 February 2025 | Cessation of Minh Thai Do as a person with significant control on 2024-06-10 |
30/12/2430 December 2024 | Micro company accounts made up to 2023-12-31 |
03/07/243 July 2024 | Confirmation statement made on 2024-05-31 with no updates |
26/06/2426 June 2024 | Registered office address changed from 11 Madeira Place Brighton BN2 1TN England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2024-06-26 |
10/06/2410 June 2024 | Registered office address changed from 27 Beechcroft Road Bushey WD23 2JU England to 11 Madeira Place Brighton BN2 1TN on 2024-06-10 |
10/06/2410 June 2024 | Termination of appointment of Minh Thai Do as a director on 2024-06-10 |
10/06/2410 June 2024 | Notification of Chau Giang Le as a person with significant control on 2024-06-10 |
10/06/2410 June 2024 | Appointment of Mrs Chau Giang Le as a director on 2024-06-10 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Micro company accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Micro company accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
27/01/2227 January 2022 | Micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | 31/12/16 UNAUDITED ABRIDGED |
09/04/199 April 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/09/171 September 2017 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 27 BEECHCROFT ROAD BEECHCROFT ROAD BUSHEY WD23 2JU ENGLAND |
01/09/171 September 2017 | REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 17 WESTBROOK ROAD BLACKHEATH LONDON SE3 0NS |
30/06/1730 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR TO TOAN |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
17/10/1617 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
28/10/1528 October 2015 | TERMINATE DIR APPOINTMENT |
28/10/1528 October 2015 | ADOPT ARTICLES 13/10/2015 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
15/10/1515 October 2015 | APPOINTMENT TERMINATED, DIRECTOR THUY BAILLIE |
15/10/1515 October 2015 | DIRECTOR APPOINTED MISS NHUNG HONG DO |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
20/12/1420 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
27/05/1427 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/12/1322 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
16/01/1316 January 2013 | 17/12/12 STATEMENT OF CAPITAL GBP 125 |
21/12/1221 December 2012 | APPOINTMENT TERMINATED, SECRETARY THUY BAILLIE |
21/12/1221 December 2012 | REGISTERED OFFICE CHANGED ON 21/12/2012 FROM, C/O KIDD RAPINET, WALSINGHAM HOUSE 35, SEETHING LANE, LONDON, EC3N 4AH, UNITED KINGDOM |
21/12/1221 December 2012 | DIRECTOR APPOINTED MRS THUY THANH BAILLIE |
17/12/1217 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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