GINGERMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/01/245 January 2024 Memorandum and Articles of Association

View Document

05/01/245 January 2024 Resolutions

View Document

05/01/245 January 2024 Resolutions

View Document

18/12/2318 December 2023 Appointment of Miss Grace Mckellar as a director on 2023-06-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

20/12/2220 December 2022 Director's details changed for Mr Benjamin Patrick Mckellar on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Pamela Jennifer Mckellar on 2022-12-20

View Document

20/12/2220 December 2022 Secretary's details changed for Pamela Jennifer Mckellar on 2022-12-20

View Document

28/10/2228 October 2022 Registration of charge 053981340010, created on 2022-10-21

View Document

28/10/2228 October 2022 Registration of charge 053981340009, created on 2022-10-21

View Document

28/10/2228 October 2022 Registration of charge 053981340008, created on 2022-10-21

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

22/09/2122 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/08/1831 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/10/1719 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

02/05/172 May 2017 SAIL ADDRESS CHANGED FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PATRICK MCKELLAR / 30/03/2016

View Document

05/05/165 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JENNIFER MCKELLAR / 30/03/2016

View Document

04/05/164 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

04/05/164 May 2016 SAIL ADDRESS CREATED

View Document

04/05/164 May 2016 SECRETARY'S CHANGE OF PARTICULARS / PAMELA JENNIFER MCKELLAR / 30/03/2016

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053981340007

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

11/01/1411 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053981340006

View Document

11/01/1411 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053981340005

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053981340004

View Document

01/10/131 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053981340003

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/04/1013 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 8 THE DRIVE HOVE EAST SUSSEX BN3 3JT

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS

View Document

20/03/0820 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

26/01/0826 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

26/10/0626 October 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/05/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

18/03/0518 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information