GINGER BASIL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-27 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Registered office address changed from Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to 124 City Road London EC1V 2NX on 2024-10-30

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Secretary's details changed for Mrs Jill Loader on 2021-06-28

View Document

19/06/2119 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE LOADER / 01/05/2020

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/06/2028 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 9 TRITON HOUSE 15 SWAN CLOSE SWINDON WILTSHIRE SN3 4QB ENGLAND

View Document

04/11/194 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL LOADER / 04/11/2019

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE LOADER / 04/11/2019

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 45 PURE OFFICES KEMBREY PARK SWINDON WILTSHIRE SN2 8BW UNITED KINGDOM

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM SUITE 5 DORCAN BUSINESS CENTRE THE DORCAN COMPLEX, FARADAY ROAD SWINDON SN3 5HQ UNITED KINGDOM

View Document

17/08/1917 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE LOADER / 17/08/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE LOADER / 24/07/2018

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information