GINGERLEAF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Micro company accounts made up to 2024-03-30

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

24/12/2424 December 2024 Notification of Paul Philip Bunting as a person with significant control on 2017-01-30

View Document

23/12/2423 December 2024 Withdrawal of a person with significant control statement on 2024-12-23

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

20/12/2420 December 2024 Registered office address changed from 124 City Road London EC1V 2NX England to C/O Towers + Gornall Ltd River View, 96 High Street Garstang Preston Lancashire PR3 1WZ on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Paul Philip Bunting on 2024-12-17

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Director's details changed for Paul Philip Bunting on 2022-12-05

View Document

16/03/2316 March 2023 Registered office address changed from Kemp House City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-03-16

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

10/03/1610 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 12 KINGS MILL NEWMARKET ROAD GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1PE

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP BUNTING / 13/08/2015

View Document

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

View Accounts

28/02/1528 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

10/07/1310 July 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

21/02/1321 February 2013 COMPANY NAME CHANGED LOOKING UP CREATIVE LTD CERTIFICATE ISSUED ON 21/02/13

View Document

20/02/1320 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 73 MALTA ROAD LONDON E10 7JU UNITED KINGDOM

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM C/O TAFA CHIGUDU 73 MALTA ROAD LONDON E10 7JU UNITED KINGDOM

View Document

07/09/107 September 2010 COMPANY NAME CHANGED GINGERLEAF DESIGN LTD CERTIFICATE ISSUED ON 07/09/10

View Document

20/08/1020 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP BUNTING / 15/05/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 41 HOPKINS CLOSE CAMBRIDGE CB4 1FB UNITED KINGDOM

View Document

20/02/1020 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP BUNTING / 20/02/2010

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BUNTING / 15/05/2009

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 58 KINGSTON STREET CAMBRIDGE CAMBS CB1 2NU

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY SUZANNE MORRIS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 COMPANY NAME CHANGED WHAT IF ..? DESIGN LTD CERTIFICATE ISSUED ON 13/11/08

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM STUDIO 108 BLACK BULL YARD 24-28A HATTON WALL LONDON EC1N 8JH

View Document

08/04/088 April 2008 COMPANY NAME CHANGED GINGERLEAF LIMITED CERTIFICATE ISSUED ON 12/04/08

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 9 MILL VIEW LONDON ROAD GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1PD

View Document

28/02/0728 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 REGISTERED OFFICE CHANGED ON 28/04/05 FROM: 1 KINGS MILL NEWMARKET ROAD, GREAT CHESTERFORD, SAFFRON WALDEN ESSEX CB10 1PE

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 57 NORTON ROAD CABUS LANCASHIRE PR3 1JX

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/07/0423 July 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/03/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 2 STONEMASON CLOSE HARPENDEN HERTFORDSHIRE AL5 4GB

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED PAUL BUNTING LIMITED CERTIFICATE ISSUED ON 29/12/03

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/03/0311 March 2003 COMPANY NAME CHANGED MACMONKEY LIMITED CERTIFICATE ISSUED ON 11/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/07/029 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 3 POETS COURT MILTON ROAD HARPENDEN HERTFORDSHIRE AL5 5EW

View Document

27/02/0227 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 REGISTERED OFFICE CHANGED ON 23/01/02 FROM: 4A BROADWAY PARADE PINNER ROAD NORTH HARROW MIDDLESEX HA2 7SY

View Document

23/01/0223 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: PEARTREE HOUSE MAIN ROAD GALGATE LANCASTER LANCASHIRE LA2 0LQ

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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