GINGER TREE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/10/2431 October 2024 Registered office address changed from 2 Cliffe Cottage the Riviera Sandgate Folkestone CT20 3AB England to 7 Canterbury Road Etchinghill Folkestone CT18 8AR on 2024-10-31

View Document

04/09/244 September 2024 Termination of appointment of Rachel Louise Roberts as a director on 2024-08-26

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-27 with updates

View Document

02/09/242 September 2024 Director's details changed for Mr Daniel Anthony Nash on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Mr Daniel Anthony Nash as a person with significant control on 2024-08-28

View Document

27/08/2427 August 2024 Change of details for Mr Daniel Anthony Nash as a person with significant control on 2024-08-23

View Document

27/08/2427 August 2024 Cessation of Rachel Louise Roberts as a person with significant control on 2024-08-23

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-10-31

View Document

13/06/2313 June 2023 Registration of charge 116495690004, created on 2023-06-09

View Document

17/12/2217 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/06/2119 June 2021 Registered office address changed from 118 Seabrook Rd 118 Seabrook Road Hythe Kent CT21 5QN United Kingdom to 2 Cliffe Cottage the Riviera Sandgate Folkestone CT20 3AB on 2021-06-19

View Document

16/04/2116 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116495690003

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116495690002

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116495690001

View Document

30/10/1830 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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