GINGERLILY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Memorandum and Articles of Association

View Document

06/06/256 June 2025 Resolutions

View Document

06/06/256 June 2025 Statement of company's objects

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

21/02/2521 February 2025 Register inspection address has been changed from 4th Floor Haines House 21 John Street London WC1N 2BP United Kingdom to Unit 7 16 Porteus Place London SW4 0AS

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

20/04/2320 April 2023 Satisfaction of charge 1 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Change of details for Mr Antony Philip Dawson Lancaster as a person with significant control on 2022-09-05

View Document

22/09/2222 September 2022 Registered office address changed from Unit 7 16 Porteus Plcae Clapham London SW4 0AS England to Unit 7 16 Porteus Place London SW4 0AS on 2022-09-22

View Document

22/09/2222 September 2022 Notification of Deborah Fiddy as a person with significant control on 2022-09-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM UNIT 2 4 MORIE STREET WANDSWORTH LONDON SW18 1SL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR CORINNE LORIC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/08/1521 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR CELINA WARRINER

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY CELINA WARRINER

View Document

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM UNIT 2, 4 MORIE STREET LONDON SW18 1SL

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FIDDY / 01/10/2013

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PHILIP DAWSON LANCASTER / 01/10/2013

View Document

20/08/1320 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 07/06/13 STATEMENT OF CAPITAL GBP 221.3

View Document

29/04/1329 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 217.00

View Document

30/01/1230 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/116 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/115 October 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/10/115 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/10/114 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/1128 September 2011 SECOND FILING FOR FORM SH01

View Document

17/08/1117 August 2011 SAIL ADDRESS CREATED

View Document

17/08/1117 August 2011 CORPORATE SECRETARY APPOINTED LONDON REGISTRARS PLC

View Document

17/08/1117 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/06/1130 June 2011 17/06/11 STATEMENT OF CAPITAL GBP 10000

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR ANTONY PHILIP DAWSON LANCASTER

View Document

30/03/1130 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CELINA WARRINER / 09/07/2010

View Document

26/06/1026 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1016 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MS CORINNE LORIC

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 4 MORIE STREET LONDON SW18 1SL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0915 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JACKSON / 24/04/2009

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 59 ALTENBURG GARDENS LONDON SW11 1JH

View Document

02/08/052 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/052 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 £ NC 100/1000 24/02/0

View Document

06/04/056 April 2005 NC INC ALREADY ADJUSTED 24/02/05

View Document

06/04/056 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/056 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/04/056 April 2005 SUB DIV SHARESB 24/02/05

View Document

06/04/056 April 2005 S-DIV 24/02/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 COMPANY NAME CHANGED SAVANNAH SILK LIMITED CERTIFICATE ISSUED ON 19/08/03

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 SECRETARY RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 NEW SECRETARY APPOINTED

View Document


More Company Information