GINGER PUBLIC RELATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Cessation of Elaine Fleming as a person with significant control on 2022-06-28

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

25/03/2525 March 2025 Change of details for Altar Group Ltd as a person with significant control on 2024-09-01

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-08 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/03/2126 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 ADOPT ARTICLES 04/08/2020

View Document

29/09/2029 September 2020 ARTICLES OF ASSOCIATION

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED NIAL CAMERON CHAPMAN

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MRS ELAINE FLEMING / 01/09/2020

View Document

23/09/2023 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTAR GROUP LTD

View Document

23/09/2023 September 2020 PREVEXT FROM 31/03/2020 TO 31/08/2020

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR SCOTT DOUGLAS MCCALLUM

View Document

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

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED VICTORIA ELIZABETH ANDERSON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 SUBDIVISION OF SHARES 16/07/2020

View Document

21/07/2021 July 2020 SUB-DIVISION 16/07/20

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 148-150 CUMBERNAULD ROAD MUIRHEAD GLASGOW G69 9DX SCOTLAND

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 148 150 CUMBERNAULD ROAD MUIRHEAD GLASGOW G69 9BY

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE MCLAREN / 08/05/2015

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS ELAINE MCLAREN / 08/05/2015

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/05/1511 May 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

08/03/108 March 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