GINGER PUBLIC RELATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-08-31 |
25/03/2525 March 2025 | Cessation of Elaine Fleming as a person with significant control on 2022-06-28 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-08 with updates |
25/03/2525 March 2025 | Change of details for Altar Group Ltd as a person with significant control on 2024-09-01 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-08 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-03-08 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
26/03/2126 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
29/09/2029 September 2020 | ADOPT ARTICLES 04/08/2020 |
29/09/2029 September 2020 | ARTICLES OF ASSOCIATION |
23/09/2023 September 2020 | DIRECTOR APPOINTED NIAL CAMERON CHAPMAN |
23/09/2023 September 2020 | PSC'S CHANGE OF PARTICULARS / MRS ELAINE FLEMING / 01/09/2020 |
23/09/2023 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTAR GROUP LTD |
23/09/2023 September 2020 | PREVEXT FROM 31/03/2020 TO 31/08/2020 |
23/09/2023 September 2020 | DIRECTOR APPOINTED MR SCOTT DOUGLAS MCCALLUM |
23/09/2023 September 2020 | REGISTERED OFFICE CHANGED ON 23/09/2020 FROM C/O ALMOND VALLEY ACCOUNTING SUITE 17 ELLISMUIR WAY UDDINGSTON GLASGOW G71 5PW SCOTLAND |
23/09/2023 September 2020 | DIRECTOR APPOINTED VICTORIA ELIZABETH ANDERSON |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
22/07/2022 July 2020 | SUBDIVISION OF SHARES 16/07/2020 |
21/07/2021 July 2020 | SUB-DIVISION 16/07/20 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 148-150 CUMBERNAULD ROAD MUIRHEAD GLASGOW G69 9DX SCOTLAND |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 148 150 CUMBERNAULD ROAD MUIRHEAD GLASGOW G69 9BY |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE MCLAREN / 08/05/2015 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
22/03/1722 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MISS ELAINE MCLAREN / 08/05/2015 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/05/1511 May 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/05/148 May 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/04/115 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
08/03/108 March 2010 | 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