GINETTA LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Director's details changed for Mr Tom Mather on 2025-04-19

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

06/02/256 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/10/2431 October 2024 Director's details changed for Mr Tom Mather on 2024-10-28

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

14/12/2314 December 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/03/221 March 2022 Appointment of Mr Tom Mather as a director on 2022-02-28

View Document

01/03/221 March 2022 Termination of appointment of Dermot Christopher Callinan as a director on 2022-02-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

21/12/2121 December 2021 Termination of appointment of Philip Miles Raven as a secretary on 2021-12-21

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Satisfaction of charge 071662200003 in full

View Document

21/04/2021 April 2020 COMPANY NAME CHANGED GINETTA TRACK LIMITED CERTIFICATE ISSUED ON 21/04/20

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ZARA DANIELLE MORRIS / 25/11/2019

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRAEME LOWE / 21/08/2019

View Document

31/10/1931 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

14/10/1914 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS ZARA DANIELLE MORRIS

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/03/161 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN TAVERNER

View Document

08/04/158 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071662200003

View Document

29/12/1429 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR PHILIP MILES RAVEN

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 COMPANY NAME CHANGED GINETTA SUPERCARS LIMITED CERTIFICATE ISSUED ON 30/08/13

View Document

16/07/1316 July 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ARTICLES OF ASSOCIATION

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/04/1310 April 2013 COMPANY ENTER TRANSACTIONS/TERMS OF DOCUMENTS/AUTHORISATION 28/03/2013

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR COLIN TAVERNER

View Document

20/03/1320 March 2013 ADOPT ARTICLES 12/03/2013

View Document

24/08/1224 August 2012 SECRETARY APPOINTED MR PHILIP MILES RAVEN

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MR MATTHEW LOWE

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, SECRETARY PATRICIA BIRCH

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARSH

View Document

05/04/125 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

11/04/1111 April 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MARSH

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MRS JACQUELINE ANN MARSH

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MARSH

View Document

07/05/107 May 2010 COMPANY NAME CHANGED GINETTA SPORTS CARS LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/107 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1027 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1026 April 2010 CHANGE OF NAME 13/04/2010

View Document

26/04/1026 April 2010 08/04/10 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1022 April 2010 ADOPT ARTICLES 08/04/2010

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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