GINGER NINJA TRICKSTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
28/12/2428 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/11/2411 November 2024 | Change of details for Kier Sophie Kirsty Mullins as a person with significant control on 2024-11-11 |
11/11/2411 November 2024 | Change of details for Aaron Lee Kenneth Gassor as a person with significant control on 2024-11-11 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/08/2323 August 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
04/05/184 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIER SOPHIE KIRSTY MULLINS |
04/05/184 May 2018 | PSC'S CHANGE OF PARTICULARS / AARON LEE KENNETH GASSOR / 09/11/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KIER SOPHIE KIRSTY MULLINS / 06/11/2017 |
06/11/176 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / KIER SOPHIE KIRSTY MULLINS / 06/11/2017 |
06/11/176 November 2017 | DIRECTOR APPOINTED KIER SOPHIE KIRSTY MULLINS |
03/11/173 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
03/02/173 February 2017 | 16/05/16 STATEMENT OF CAPITAL GBP 200.00 |
03/02/173 February 2017 | ADOPT ARTICLES 16/05/2016 |
16/01/1716 January 2017 | APPOINTMENT TERMINATED, SECRETARY AARON GASSOR |
16/01/1716 January 2017 | SECRETARY APPOINTED KIER SOPHIE KIRSTY MULLINS |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
01/07/151 July 2015 | CURRSHO FROM 31/05/2016 TO 31/03/2016 |
13/05/1513 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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