GINA CONNECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

25/02/2525 February 2025 Termination of appointment of Nhung Hong Do as a director on 2025-01-01

View Document

25/02/2525 February 2025 Cessation of Minh Thai Do as a person with significant control on 2024-06-10

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Document

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

View Document

10/06/2410 June 2024 Termination of appointment of Minh Thai Do as a director on 2024-06-10

View Document

10/06/2410 June 2024 Notification of Chau Giang Le as a person with significant control on 2024-06-10

View Document

10/06/2410 June 2024 Appointment of Mrs Chau Giang Le as a director on 2024-06-10

View Document

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

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 31/12/16 UNAUDITED ABRIDGED

View Document

09/04/199 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

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

View Accounts

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 27 BEECHCROFT ROAD BEECHCROFT ROAD BUSHEY WD23 2JU ENGLAND

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 17 WESTBROOK ROAD BLACKHEATH LONDON SE3 0NS

View Document

30/06/1730 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR TO TOAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/10/1528 October 2015 TERMINATE DIR APPOINTMENT

View Document

28/10/1528 October 2015 ADOPT ARTICLES 13/10/2015

View Document

15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR THUY BAILLIE

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MISS NHUNG HONG DO

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/12/1420 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/12/1322 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

16/01/1316 January 2013 17/12/12 STATEMENT OF CAPITAL GBP 125

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY THUY BAILLIE

View Document

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

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED MRS THUY THANH BAILLIE

View Document

17/12/1217 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CATTS LIMITED


  • 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