GINGER NINJA TRICKSTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Change of details for Kier Sophie Kirsty Mullins as a person with significant control on 2024-11-11

View Document

11/11/2411 November 2024 Change of details for Aaron Lee Kenneth Gassor as a person with significant control on 2024-11-11

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIER SOPHIE KIRSTY MULLINS

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / AARON LEE KENNETH GASSOR / 09/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / KIER SOPHIE KIRSTY MULLINS / 06/11/2017

View Document

06/11/176 November 2017 SECRETARY'S CHANGE OF PARTICULARS / KIER SOPHIE KIRSTY MULLINS / 06/11/2017

View Document

06/11/176 November 2017 DIRECTOR APPOINTED KIER SOPHIE KIRSTY MULLINS

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

03/02/173 February 2017 16/05/16 STATEMENT OF CAPITAL GBP 200.00

View Document

03/02/173 February 2017 ADOPT ARTICLES 16/05/2016

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, SECRETARY AARON GASSOR

View Document

16/01/1716 January 2017 SECRETARY APPOINTED KIER SOPHIE KIRSTY MULLINS

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

01/07/151 July 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

13/05/1513 May 2015 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